AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 28th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 18, 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 18, 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Old Chapel Cottage Thornford Road Headley Thatcham Berkshire RG19 8AD to 62 Swan Street Kingsclere Newbury RG20 5PL on June 22, 2021
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2019
filed on: 22nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from March 31, 2017 to April 30, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 19, 2017
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 19, 2016
filed on: 22nd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
CH03 |
On January 9, 2015 secretary's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On January 9, 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 19, 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 9, 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37 Denham Drive Basingstoke Hampshire RG22 6LT England to Old Chapel Cottage Thornford Road Headley Thatcham Berkshire RG19 8AD on March 27, 2015
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from April Cottage, Haughurst Hill Baughurst Tadley Hampshire RG26 5JR to 37 Denham Drive Basingstoke Hampshire RG22 6LT on February 18, 2015
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 19, 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 19, 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 15, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 19, 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from September 30, 2011 to March 31, 2012
filed on: 19th, June 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 19, 2011 with full list of members
filed on: 8th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 19, 2010 director's details were changed
filed on: 17th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 19, 2010 with full list of members
filed on: 17th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 19, 2009 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 4th, August 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to October 16, 2008
filed on: 16th, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2007
filed on: 1st, August 2008
| accounts
|
Free Download
(22 pages)
|
363a |
Annual return made up to October 15, 2007
filed on: 15th, October 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2006
filed on: 7th, August 2007
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return made up to October 13, 2006
filed on: 13th, October 2006
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2005
filed on: 22nd, August 2006
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return made up to October 21, 2005
filed on: 21st, October 2005
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2004
filed on: 1st, August 2005
| accounts
|
Free Download
(11 pages)
|
287 |
Registered office changed on 09/02/05 from: unit 217 solent business centre millbrook road west southampton hampshire SO15 0HW
filed on: 9th, February 2005
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to September 22, 2004
filed on: 22nd, September 2004
| annual return
|
Free Download
(7 pages)
|
288b |
On October 18, 2003 Director resigned
filed on: 18th, October 2003
| officers
|
Free Download
(1 page)
|
288b |
On October 18, 2003 Secretary resigned
filed on: 18th, October 2003
| officers
|
Free Download
(1 page)
|
288a |
On October 14, 2003 New secretary appointed;new director appointed
filed on: 14th, October 2003
| officers
|
Free Download
(2 pages)
|
288a |
On October 14, 2003 New director appointed
filed on: 14th, October 2003
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed colbalt design LTDcertificate issued on 06/10/03
filed on: 6th, October 2003
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on September 19, 2003. Value of each share 1 £, total number of shares: 2.
filed on: 30th, September 2003
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/09/03 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT
filed on: 30th, September 2003
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2003
| incorporation
|
Free Download
(18 pages)
|