Advanced company searchLink opens in new window

THE COLOR COMPANY DISTRIBUTION TEAM LIMITED

Company number 02256732

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)
06 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,200
06 May 2015 AD02 Register inspection address has been changed from Unit 1 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ England to 1 Lindsey Street London EC1A 9HP
30 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,200
09 May 2014 MR04 Satisfaction of charge 2 in full
10 Apr 2014 CERTNM Company name changed lewis direct mail marketing LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
31 May 2013 AP03 Appointment of Mr Keith John Moore as a secretary
30 May 2013 TM02 Termination of appointment of Elgin Loane as a secretary
30 May 2013 AD02 Register inspection address has been changed
30 May 2013 AD01 Registered office address changed from Unit 1 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ on 30 May 2013
28 Mar 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
07 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
04 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
19 May 2011 AD01 Registered office address changed from 433 Caledonian Road London N7 9BG on 19 May 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
29 Oct 2009 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 50,200
27 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Jul 2009 363a Return made up to 01/05/09; full list of members
28 Apr 2009 288b Appointment terminated director james phillips
28 Apr 2009 288a Director and secretary appointed elgin daniel loane