COLORAMA PROCESSING LABORATORIES LIMITED
Company number 01246457
- Company Overview for COLORAMA PROCESSING LABORATORIES LIMITED (01246457)
- Filing history for COLORAMA PROCESSING LABORATORIES LIMITED (01246457)
- People for COLORAMA PROCESSING LABORATORIES LIMITED (01246457)
- Charges for COLORAMA PROCESSING LABORATORIES LIMITED (01246457)
- More for COLORAMA PROCESSING LABORATORIES LIMITED (01246457)
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
|
|
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
|
|
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
|
|
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
|
|
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 |