- Company Overview for COLOR PROFILE LIMITED (07584944)
- Filing history for COLOR PROFILE LIMITED (07584944)
- People for COLOR PROFILE LIMITED (07584944)
- More for COLOR PROFILE LIMITED (07584944)
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) |
---|---|---|---|
09 Apr 2015 | AD01 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 | |
04 Feb 2015 | CERTNM |
Company name changed design print services grp LIMITED\certificate issued on 04/02/15
|
|
04 Feb 2015 | CONNOT | Change of name notice | |
20 Jan 2015 | AP01 | Appointment of Mrs Caroline Jane Manning as a director on 1 August 2014 | |
20 Jan 2015 | AP01 | Appointment of Mr Simon Roger Manning as a director on 1 August 2014 | |
20 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Ian Trevor Spreadbury as a director on 26 June 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Anthony John Cooke as a director on 26 June 2014 | |
04 Jul 2014 | AP01 | Appointment of Mrs Nicola Louise Cusden as a director | |
04 Jul 2014 | AP01 | Appointment of Mr Bruce Nicholas Cusden as a director | |
26 Jun 2014 | CERTNM |
Company name changed formations no 69 LTD\certificate issued on 26/06/14
|
|
16 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
10 Apr 2014 | AD01 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX England on 10 April 2014 | |
18 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
03 May 2012 | CH01 | Director's details changed for Mr Ian Trevor Spreadbury on 3 May 2012 | |
30 Mar 2011 | NEWINC |
Incorporation
|