Advanced company searchLink opens in new window

COLOURPRINT G.B. LIMITED

Company number 08508346

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)
21 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with no updates
13 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
16 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
04 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Apr 2023 PSC04 Change of details for Mr Richard Martin as a person with significant control on 28 February 2023
14 Apr 2023 CH01 Director's details changed for Mr Richard Martin on 28 February 2023
14 Apr 2023 PSC04 Change of details for Mr Richard Martin as a person with significant control on 28 February 2023
14 Apr 2023 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 14 April 2023
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
24 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Apr 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
17 Dec 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
16 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
27 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
24 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
18 Aug 2017 AA Micro company accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
04 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
12 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 11 January 2016