Advanced company searchLink opens in new window

CREATIVE COLOURS INTERNATIONAL LTD

Company number 06760889

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)
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 667
29 Jan 2015 AD01 Registered office address changed from Unit 5 Onslow Close Basingstoke Hampshire RG24 8QL to Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD on 29 January 2015
17 Dec 2014 SH06 Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 667
17 Dec 2014 SH03 Purchase of own shares.
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 667
09 Dec 2014 AD02 Register inspection address has been changed from C/O Mark Hartin 69 Fennel Close Chineham Basingstoke Hampshire RG24 8XF England to 8 Laidlaw Gardens Chandler's Ford Eastleigh Hampshire SO53 1JA
04 Jun 2014 TM01 Termination of appointment of Mark Hartin as a director
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
18 Jul 2012 AP03 Appointment of Mr Keith Maurice Johnson as a secretary
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
06 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
10 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
29 Oct 2010 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
06 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
02 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
07 May 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
29 Apr 2010 AD01 Registered office address changed from 69 Fennel Close Chineham Basingstoke Hampshire RG24 8XF on 29 April 2010
28 Apr 2010 AP01 Appointment of Mr Paul Gary Hunter as a director
22 Mar 2010 TM02 Termination of appointment of Anne Grant as a secretary