COLOURPRINT G.B. LIMITED
Status | ACTIVE |
Company No. | 08508346 |
Category | Private Limited Company |
Incorporated | 29 Apr 2013 |
Age | 11 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
COLOURPRINT G.B. LIMITED is an active private limited company with number 08508346. It was incorporated 11 years, 29 days ago, on 29 April 2013. The company address is Park House Park House, Leicester, LE1 3RW, Leicestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type dormant
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 17 Apr 2023
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Martin
Change date: 2023-02-28
Documents
Change person director company with change date
Date: 14 Apr 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Martin
Change date: 2023-02-28
Documents
Change to a person with significant control
Date: 14 Apr 2023
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Martin
Change date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Address
Type: AD01
Old address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
New address: Park House 37 Clarence Street Leicester Leicestershire LE1 3RW
Change date: 2023-04-14
Documents
Confirmation statement with updates
Date: 16 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type dormant
Date: 24 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type dormant
Date: 16 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 27 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 24 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
Old address: 58 Thorpe Road Norwich NR1 1RY
Change date: 2016-01-11
New address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Martin
Documents
Termination director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Smith
Documents
Change account reference date company current shortened
Date: 08 Aug 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-04-30
Documents
Change registered office address company with date old address
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-08
Old address: the Hall 56 High Street East Uppingham Oakham Rutland LE15 9QA United Kingdom
Documents
Certificate change of name company
Date: 19 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ptt acquisitions LIMITED\certificate issued on 19/06/13
Documents
Change of name notice
Date: 19 Jun 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
TEMPLE WORKS,OLDHAM,OL1 3NJ
Number: | 06503969 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUILDSTONE ADVISORY SERVICES LIMITED
DALE VIEW,COOKHAM DEAN,SL6 9UF
Number: | 11273272 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON BRADSHAW UK DIVERSIFIED PROPERTY FUND LP
23 GROSVENOR STREET,LONDON,W1K 4QL
Number: | LP013579 |
Status: | ACTIVE |
Category: | Limited Partnership |
41 NORMAN ROAD,DARTFORD,DA1 1LE
Number: | 09311961 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BAKERY,TUNBRIDGE WELLS,TN1 2QP
Number: | 11303712 |
Status: | ACTIVE |
Category: | Private Limited Company |
ODEON HOUSE,HARROW,HA1 1BH
Number: | 00820127 |
Status: | ACTIVE |
Category: | Private Unlimited Company |