Advanced company searchLink opens in new window

CREATIVE COLOR LTD

Company number 06729959

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 Nov 2015 AD02 Register inspection address has been changed to C/O Creative Color Ltd Unit 3 Watts Grove London E3 3RE
06 Nov 2015 AD01 Registered office address changed from 10 Western Road Romford Essex RM1 3JT to C/O More Group Accounting Ltd 52 - 54 Gracechurch Street London EC3V 0EH on 6 November 2015
03 Nov 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Jul 2015 TM01 Termination of appointment of Fiona Mary Jared as a director on 22 June 2015
27 Jan 2015 AP01 Appointment of Mr David Victor Jared as a director on 22 January 2015
03 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
08 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Apr 2014 CERTNM Company name changed fine finishers LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
09 Apr 2014 CONNOT Change of name notice
17 Mar 2014 CONNOT Change of name notice
22 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,000
30 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Jul 2012 AAMD Amended accounts made up to 31 October 2010
21 Jun 2012 AD01 Registered office address changed from Unit 24 Bow Enterprise Park Cranwell Close London E3 3QY on 21 June 2012
07 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
06 Sep 2011 AA Total exemption full accounts made up to 31 October 2010
15 Jan 2011 TM01 Termination of appointment of Liam Coleman as a director
15 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
16 Jan 2010 AA Total exemption full accounts made up to 31 October 2009
17 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Liam Daniel Coleman on 17 November 2009
17 Nov 2009 CH01 Director's details changed for Mrs Fiona Mary Jared on 17 November 2009
22 Oct 2008 NEWINC Incorporation