Advanced company searchLink opens in new window

COLORAMA PROCESSING LABORATORIES LIMITED

Company number 01246457

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2017 PSC01 Notification of Maheshkumar Mohanbhai Patel as a person with significant control on 30 March 2017
26 Jul 2017 AP03 Appointment of Jayesh Naresh Patel as a secretary on 30 May 2017
13 Feb 2017 CH01 Director's details changed for Vinod Mohanbhai Patel on 5 December 2012
19 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 500,000
08 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
02 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500,000
31 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
31 Jul 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 500,000
22 Jul 2014 CH01 Director's details changed for Vinod Mohanbhai Patel on 22 July 2014
22 Jul 2014 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5DG United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 22 July 2014
24 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
31 Jul 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
02 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
17 Dec 2012 AD01 Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012
07 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
02 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
16 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
31 Mar 2011 AA Total exemption full accounts made up to 31 March 2010
23 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
06 Apr 2010 AA Full accounts made up to 31 March 2009
17 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 7
04 Dec 2009 TM01 Termination of appointment of Ratilal Patel as a director
04 Dec 2009 TM02 Termination of appointment of Ratilal Patel as a secretary
04 Aug 2009 363a Return made up to 31/07/09; full list of members