- Company Overview for VIBRANT COLOUR LIMITED (10456793)
- Filing history for VIBRANT COLOUR LIMITED (10456793)
- People for VIBRANT COLOUR LIMITED (10456793)
- More for VIBRANT COLOUR LIMITED (10456793)
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) |
---|---|---|---|
16 Jan 2025 | AAMD | Amended micro company accounts made up to 31 March 2024 | |
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
13 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with updates | |
08 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
23 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
20 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
03 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 19 August 2020
|
|
03 Sep 2020 | AP01 | Appointment of Miss Rachel Sarah Smith as a director on 19 August 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from Peterborough Workspace 28-29 Maxwell Road Peterborough PE2 7JE England to Unit 1, Gault Hill Farm Cooks Lane Sawtry Cambridgeshire PE28 5XQ on 3 September 2020 | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Sep 2019 | CH01 | Director's details changed for Mr Christopher Smith on 4 September 2019 | |
04 Sep 2019 | PSC04 | Change of details for Mr Christopher Smith as a person with significant control on 4 September 2019 | |
10 May 2019 | AD01 | Registered office address changed from Future Business Centre London Road Peterborough Cambs PE2 8AN England to Peterborough Workspace 28-29 Maxwell Road Peterborough PE2 7JE on 10 May 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Dec 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 March 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
02 Nov 2016 | AD01 | Registered office address changed from Future Business Centre London Road Hampton Vale Peterborough Cambs PE2 8AN England to Future Business Centre London Road Peterborough Cambs PE2 8AN on 2 November 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates |