Advanced company searchLink opens in new window

COLURE UK LIMITED

Company number 08483063

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
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