- Company Overview for COLURE UK LIMITED (08483063)
- Filing history for COLURE UK LIMITED (08483063)
- People for COLURE UK LIMITED (08483063)
- Charges for COLURE UK LIMITED (08483063)
- More for COLURE UK LIMITED (08483063)
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) |
---|---|---|---|
20 Nov 2017 | AD01 | Registered office address changed from 134 Warkworth Woods Newcastle upon Tyne NE3 5rd England to 8 Sylvan Close Twemlows Avenue Higher Heath Whitchurch SY13 2TB on 20 November 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from Unit 1 Bearl Farm Stocksfield Northumberland NE43 7AJ to 134 Warkworth Woods Newcastle upon Tyne NE3 5rd on 22 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
21 Sep 2017 | TM01 | Termination of appointment of Mark Burkin as a director on 21 September 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
20 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|
|
18 Oct 2016 | TM01 | Termination of appointment of Leighton James Wilcox as a director on 25 April 2016 | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
10 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Dec 2014 | MR01 | Registration of charge 084830630001, created on 17 December 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
15 Jan 2014 | AP01 | Appointment of Mr Mark Christopher Greenwood as a director | |
10 Dec 2013 | AP01 | Appointment of Mr Spencer Charles Taylor as a director | |
11 Sep 2013 | AP03 | Appointment of Mr David Jeremy Robinson as a secretary | |
11 Sep 2013 | TM02 | Termination of appointment of Spencer Taylor as a secretary | |
11 Sep 2013 | TM01 | Termination of appointment of Spencer Taylor as a director | |
03 Sep 2013 | CERTNM |
Company name changed ezyaccount LTD\certificate issued on 03/09/13
|
|
12 Aug 2013 | AP01 | Appointment of Mr David Jeremy Robinson as a director | |
12 Aug 2013 | AP01 | Appointment of Mr Leighton James Wilcox as a director | |
12 Aug 2013 | AP01 | Appointment of Mr Mark Burkin as a director | |
09 Aug 2013 | AD01 | Registered office address changed from Unit 1 Unit 1 Bearl Farm Stocksfield Northumberland NE43 7AJ England on 9 August 2013 | |
09 Aug 2013 | AD01 | Registered office address changed from 8 Sylvan Close Twemlows Avenue Higher Heath Whitchurch Shropshire SY13 2TB England on 9 August 2013 |