Advanced company searchLink opens in new window

SHADES OF COLOUR DIGITAL PRINT LTD

Company number 06841339

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 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
18 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Dec 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
04 Oct 2010 AP01 Appointment of Mr Anjay Patel as a director
04 Oct 2010 TM01 Termination of appointment of Abdul Khaliq as a director
29 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
08 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
08 Oct 2009 CH04 Secretary's details changed for St James Corporate Management Ltd on 6 October 2009
07 Oct 2009 AD01 Registered office address changed from 9 Bickers Yard 151-153 Bermondsey Street London Bridge London SE1 3HA on 7 October 2009
07 Oct 2009 CH01 Director's details changed for Mr Abdul Khaliq on 6 October 2009
12 Jun 2009 288a Secretary appointed st james corporate management LTD
12 Jun 2009 288a Director appointed mr abdul khaliq
25 Mar 2009 287 Registered office changed on 25/03/2009 from 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA
13 Mar 2009 288b Appointment terminated director aderyn hurworth
13 Mar 2009 288b Appointment terminated secretary hcs secretarial LIMITED