- Company Overview for COLOUR BLAZE LIMITED (03707163)
- Filing history for COLOUR BLAZE LIMITED (03707163)
- People for COLOUR BLAZE LIMITED (03707163)
- Charges for COLOUR BLAZE LIMITED (03707163)
- More for COLOUR BLAZE LIMITED (03707163)
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) |
---|---|---|---|
18 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
19 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
16 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
04 Oct 2022 | PSC07 | Cessation of Stephen Alan Fisher as a person with significant control on 30 September 2022 | |
04 Oct 2022 | AP01 | Appointment of Mr Peter Hammond Stubbings as a director on 1 October 2022 | |
04 Oct 2022 | PSC02 | Notification of Primary Colour Holdings Ltd as a person with significant control on 1 October 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from 1 Halletts Way Portishead North Somerset BS20 6BT to 1 Coopers Close East Wellow Romsey SO51 6AZ on 4 October 2022 | |
04 Oct 2022 | AP03 | Appointment of Ms Jane Reeves as a secretary on 1 October 2022 | |
04 Oct 2022 | AP01 | Appointment of Mr Kevin Edward Stansfield as a director on 1 October 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Stephen Alan Fisher as a director on 30 September 2022 | |
14 Sep 2022 | PSC04 | Change of details for Mr Stephen Alan Fisher as a person with significant control on 31 August 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Nancy Jayne Fisher as a director on 14 September 2022 | |
14 Sep 2022 | TM02 | Termination of appointment of Nancy Jayne Fisher as a secretary on 14 September 2022 | |
14 Sep 2022 | PSC07 | Cessation of Nancy Jayne Fisher as a person with significant control on 31 August 2022 | |
31 Aug 2022 | SH19 |
Statement of capital on 31 August 2022
|
|
31 Aug 2022 | SH20 | Statement by Directors | |
31 Aug 2022 | CAP-SS | Solvency Statement dated 15/08/22 | |
31 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2022 | MR04 | Satisfaction of charge 1 in full | |
24 May 2022 | MR04 | Satisfaction of charge 2 in full | |
22 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
26 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 |