SHADES OF COLOUR DIGITAL PRINT LTD
Company number 06841339
- Company Overview for SHADES OF COLOUR DIGITAL PRINT LTD (06841339)
- Filing history for SHADES OF COLOUR DIGITAL PRINT LTD (06841339)
- People for SHADES OF COLOUR DIGITAL PRINT LTD (06841339)
- Charges for SHADES OF COLOUR DIGITAL PRINT LTD (06841339)
- Insolvency for SHADES OF COLOUR DIGITAL PRINT LTD (06841339)
- More for SHADES OF COLOUR DIGITAL PRINT LTD (06841339)
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
|
|
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
|
|
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
|
|
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 |