Advanced company searchLink opens in new window

VCG COLOURLINK LIMITED

Company number 03531541

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)
24 Jan 2017 MR04 Satisfaction of charge 2 in full
29 Sep 2016 AA Full accounts made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
17 Jun 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
25 Feb 2015 AP01 Appointment of Ms Sally Janet Ingleson as a director on 16 February 2015
25 Feb 2015 AP01 Appointment of Mr David James Amber as a director on 16 February 2015
20 Nov 2014 TM01 Termination of appointment of Michael John Tooley as a director on 1 November 2014
07 Oct 2014 AP03 Appointment of Mrs Hannah Elizabeth Wright as a secretary on 1 October 2014
07 Oct 2014 TM02 Termination of appointment of Jaiprakash Patel as a secretary on 1 October 2014
07 Oct 2014 TM01 Termination of appointment of Jaiprakash Patel as a director on 1 October 2014
28 Mar 2014 AA Full accounts made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
18 Oct 2013 AA Full accounts made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
10 Apr 2013 AD01 Registered office address changed from Unit 1 Europa Park Croft Park Witham Essex CM8 2FN on 10 April 2013
10 Apr 2013 CH01 Director's details changed for Mr Michael John Tooley on 15 March 2013
10 Apr 2013 TM02 Termination of appointment of Michael Tooley as a secretary
11 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
03 Apr 2012 AA Full accounts made up to 31 December 2011
11 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
06 Apr 2011 AA Full accounts made up to 31 December 2010
14 Mar 2011 CH01 Director's details changed for Mr Alexander Stephen Miles on 25 February 2011
09 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 28/05/2010
09 Jun 2010 AA Full accounts made up to 31 December 2009