Advanced company searchLink opens in new window

COLOURFUL CONVERSATIONS C.I.C.

Company number 12713104

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 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
13 Mar 2023 RP05 Registered office address changed to PO Box 4385, 12713104 - Companies House Default Address, Cardiff, CF14 8LH on 13 March 2023
01 Aug 2022 AA Total exemption full accounts made up to 31 July 2021
13 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
01 Sep 2021 CS01 Confirmation statement made on 1 July 2021 with updates
01 Sep 2021 PSC07 Cessation of Carly Alexandra Mason as a person with significant control on 31 August 2021
01 Sep 2021 PSC04 Change of details for Mrs Laura Tully as a person with significant control on 31 August 2021
05 Feb 2021 TM01 Termination of appointment of Liezel Spratley as a director on 18 December 2020
18 Dec 2020 PSC07 Cessation of Liezel Spratley as a person with significant control on 18 December 2020
10 Sep 2020 AD01 Registered office address changed from 792 Wickham Road Croydon CR0 8EA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 September 2020
14 Aug 2020 CICCON Change of name
14 Aug 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-17
14 Aug 2020 CONNOT Change of name notice
02 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-02
  • GBP 100