- Company Overview for MINISTRY OF COLOURS LTD (11786290)
- Filing history for MINISTRY OF COLOURS LTD (11786290)
- People for MINISTRY OF COLOURS LTD (11786290)
- More for MINISTRY OF COLOURS LTD (11786290)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
23 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Oct 2024 | AA01 | Previous accounting period extended from 31 January 2024 to 31 March 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
24 Nov 2023 | AD01 | Registered office address changed from Studio 33, the Glass Box 6 Friendly Street Huddersfield HD1 1rd England to Unit 9 Springfield Mills Dale Street Huddersfield West Yorkshire HD3 4TG on 24 November 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from The Glass Box Studio 34 6 Friendly Street Huddersfield HD1 1rd England to Studio 33, the Glass Box 6 Friendly Street Huddersfield HD1 1rd on 31 July 2023 | |
11 Jul 2023 | AA | Micro company accounts made up to 31 January 2023 | |
16 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 15 February 2023
|
|
30 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
27 Jan 2023 | AD01 | Registered office address changed from Unit 1, Gatehouse Enterprise Centre Albert Street Huddersfield HD1 3QD United Kingdom to The Glass Box Studio 34 6 Friendly Street Huddersfield HD1 1rd on 27 January 2023 | |
27 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
11 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 27 January 2022
|
|
11 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 27 January 2022
|
|
11 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 27 January 2022
|
|
11 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 27 January 2022
|
|
01 Mar 2022 | AD01 | Registered office address changed from Unit 3 Gatehouse Enterprise Centre Albert Street Huddersfield HD1 3QD England to Unit 1, Gatehouse Enterprise Centre Albert Street Huddersfield HD1 3QD on 1 March 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
30 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 May 2021 | SH01 |
Statement of capital following an allotment of shares on 29 January 2021
|
|
06 May 2021 | PSC04 | Change of details for Mr Nigel Jonathan Halliday as a person with significant control on 1 January 2021 | |
26 Apr 2021 | AP03 | Appointment of Mr Neil Andrew Kendall as a secretary on 26 April 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
09 Mar 2021 | PSC01 | Notification of Neil Andrew Kendall as a person with significant control on 9 March 2021 | |
09 Mar 2021 | PSC01 | Notification of Nancy Ellis as a person with significant control on 9 March 2021 | |
09 Mar 2021 | AP01 | Appointment of Ms Nancy Ellis as a director on 9 March 2021 |