Advanced company searchLink opens in new window

COLOUR VIBES LIMITED

Company number 11380037

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 May 2024
24 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
26 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
26 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
16 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
15 Nov 2018 AD01 Registered office address changed from 29 Beverley Gardens Bicester OX26 4XH England to 2 Hinksey Court Church Way Oxford OX2 9SX on 15 November 2018
05 Sep 2018 PSC04 Change of details for Mr Bogdan Horia Ghircoias as a person with significant control on 20 August 2018
05 Sep 2018 PSC04 Change of details for Roxana Ghircoias as a person with significant control on 20 August 2018
05 Sep 2018 CH01 Director's details changed for Mr Bogdan Horia Ghircoias on 20 August 2018
05 Sep 2018 CH03 Secretary's details changed for Ms Roxana Ghircoias on 20 August 2018
05 Sep 2018 AD01 Registered office address changed from 26 Beverley Gardens Bicester OX26 4XH England to 29 Beverley Gardens Bicester OX26 4XH on 5 September 2018
05 Sep 2018 AD01 Registered office address changed from 29 Beverly Gardens Bicester Oxfordshire OX26 3YN England to 26 Beverley Gardens Bicester OX26 4XH on 5 September 2018
21 Aug 2018 CH01 Director's details changed for Mr Bogdan Horia Ghircoias on 20 August 2018
20 Aug 2018 AD01 Registered office address changed from 88 Spruce Drive Bicester Oxfordshire OX26 3YN United Kingdom to 29 Beverly Gardens Bicester Oxfordshire OX26 3YN on 20 August 2018
20 Aug 2018 CH03 Secretary's details changed for Ms Roxana Ghircoias on 20 August 2018
24 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-24
  • GBP 2