- Company Overview for CLARITY INCOLOUR LIMITED (08087432)
- Filing history for CLARITY INCOLOUR LIMITED (08087432)
- People for CLARITY INCOLOUR LIMITED (08087432)
- More for CLARITY INCOLOUR LIMITED (08087432)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
28 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
31 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 29 May 2022 with updates | |
26 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
17 Mar 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
26 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
19 Mar 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
24 Apr 2018 | PSC07 | Cessation of Colour Marketing Services Ltd as a person with significant control on 13 June 2017 | |
12 Apr 2018 | PSC02 | Notification of Colour Marketing Services Limited as a person with significant control on 13 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | AD01 | Registered office address changed from Unit 7 the Sterling Complex Farthing Road Industrial Estate Ipswich Suffolk IP1 5AP to Unit 10 Farthing Road Industrial Estate Ipswich Suffolk IP1 5AP on 21 June 2016 | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
18 Feb 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
16 May 2014 | TM01 | Termination of appointment of Justine Fox as a director |