COLOURFAST WORLD LIMITED

Lodge Park Lodge Lane Lodge Park Lodge Lane, Colchester, CO4 5NE, Essex, England
StatusACTIVE
Company No.04710833
CategoryPrivate Limited Company
Incorporated25 Mar 2003
Age21 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

COLOURFAST WORLD LIMITED is an active private limited company with number 04710833. It was incorporated 21 years, 1 month, 26 days ago, on 25 March 2003. The company address is Lodge Park Lodge Lane Lodge Park Lodge Lane, Colchester, CO4 5NE, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Nicholls

Change date: 2024-03-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Elaine Nicholls

Cessation date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Nicholls

Cessation date: 2020-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-01

Psc name: Colourfast World Holdings Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Elaine Nicholls

Appointment date: 2021-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-03

Psc name: Karen Elaine Nicholls

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil John Riddoch

Cessation date: 2019-05-03

Documents

View document PDF

Capital cancellation shares

Date: 22 Jul 2019

Action Date: 03 May 2019

Category: Capital

Type: SH06

Capital : 120 GBP

Date: 2019-05-03

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 28 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil John Riddoch

Termination date: 2019-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Nicholls

Change date: 2019-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

New address: Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE

Old address: 2nd Floor Wellington House 90-92 Butt Road Colchester Essex CO3 3DA England

Change date: 2019-01-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Riddoch

Change date: 2018-03-27

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Riddoch

Change date: 2018-03-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Nicholls

Change date: 2018-03-27

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Nicholls

Change date: 2018-03-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

Old address: 80 Coleman Street London EC2R 5BJ

Change date: 2015-07-30

New address: 2nd Floor Wellington House 90-92 Butt Road Colchester Essex CO3 3DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-07

Old address: Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE

New address: 80 Coleman Street London EC2R 5BJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2013

Action Date: 14 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-14

Capital : 240 GBP

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Nicholls

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed colourfast europe LIMITED\certificate issued on 04/09/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Dale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination secretary company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Holloway

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Nicholls

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2011

Action Date: 28 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-28

Capital : 170 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2011

Action Date: 28 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-28

Capital : 170 GBP

Documents

View document PDF

Capital name of class of shares

Date: 15 Apr 2011

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nathan David Dale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-26

Old address: 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Mr Martin Nicholls

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed colourfast uk LIMITED\certificate issued on 24/09/07

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/01/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/04; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Address

Type: 287

Description: Registered office changed on 26/05/04 from: the manse 103 high street, wivenhoe colchester essex CO7 9AF

Documents

View document PDF

Resolution

Date: 02 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 25 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLESPAN LIMITED

OKLAHOMA FARM OLD STOCKBRIDGE ROAD,STOCKBRIDGE,SO20 8LB

Number:05534373
Status:LIQUIDATION
Category:Private Limited Company

ALEXTEO INTERIORS LTD

15 BOLTON ROAD,LONDON,HA1 4SB

Number:11842765
Status:ACTIVE
Category:Private Limited Company

CONWY BREWERY LIMITED

UNIT 2 TY MAWR ENTERPRISE PARK,LLYSFAEN,LL29 8UE

Number:04667335
Status:ACTIVE
Category:Private Limited Company

DE VERE GLOBAL PARTNERS 1 LIMITED

C/O BROSNANS BIRKBY HOUSE,BRIGHOUSE,HD6 4JJ

Number:09691221
Status:ACTIVE
Category:Private Limited Company

E GRANT DEVELOPMENTS LIMITED

SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:05759558
Status:ACTIVE
Category:Private Limited Company

RD SOFT LIMITED

FLAT 2,CHESTER,CH2 3JQ

Number:10069350
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source