- Company Overview for ACCOYA COLOR UK LIMITED (13475076)
- Filing history for ACCOYA COLOR UK LIMITED (13475076)
- People for ACCOYA COLOR UK LIMITED (13475076)
- Registers for ACCOYA COLOR UK LIMITED (13475076)
- More for ACCOYA COLOR UK LIMITED (13475076)
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) |
---|---|---|---|
04 Jan 2025 | AA | Full accounts made up to 31 March 2024 | |
05 Jul 2024 | AA | Full accounts made up to 31 March 2023 | |
01 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
12 Oct 2023 | TM01 | Termination of appointment of George Neel as a director on 12 October 2023 | |
20 Jun 2023 | PSC05 | Change of details for Titan Wood Limited as a person with significant control on 19 June 2023 | |
19 Jun 2023 | AD01 | Registered office address changed from Brettenham House 19 Lancaster Place London WC2E 7EN United Kingdom to 4th Floor 3 Moorgate Place London EC2R 6EA on 19 June 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
04 Apr 2023 | TM01 | Termination of appointment of Francis Albert Lenders as a director on 1 April 2023 | |
21 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
12 Oct 2022 | AP01 | Appointment of Mr Richard Andrew Gallivan as a director on 12 October 2022 | |
12 Oct 2022 | AP01 | Appointment of Mr Francis Albert Lenders as a director on 12 October 2022 | |
27 Sep 2022 | AP01 | Appointment of Mr George Neel as a director on 27 September 2022 | |
27 Sep 2022 | TM01 | Termination of appointment of Simon Thomas Marsh as a director on 19 September 2022 | |
11 Jul 2022 | TM01 | Termination of appointment of Daniella Marie Lloyd as a director on 7 July 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
06 Jul 2021 | AD03 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
06 Jul 2021 | AD02 | Register inspection address has been changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
06 Jul 2021 | AA01 | Current accounting period shortened from 30 June 2022 to 31 March 2022 | |
24 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-24
|