Total Documents | 150 |
---|
Total Pages | 538 |
---|
19 May 2023 | Change of name notice |
---|---|
19 May 2023 | Company name changed colormagic LTD\certificate issued on 19/05/23
|
24 March 2023 | Statement of affairs |
24 March 2023 | Appointment of a voluntary liquidator |
24 March 2023 | Resolutions
|
24 March 2023 | Registered office address changed from Suite 6 Banters House Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 24 March 2023 |
1 February 2023 | Total exemption full accounts made up to 31 March 2022 |
27 May 2022 | Confirmation statement made on 25 May 2022 with no updates |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 |
25 June 2021 | Satisfaction of charge 3 in full |
24 June 2021 | Registration of charge 042156640004, created on 24 June 2021 |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 |
28 May 2020 | Confirmation statement made on 14 May 2020 with no updates |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 |
23 May 2019 | Confirmation statement made on 14 May 2019 with no updates |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 |
24 May 2018 | Confirmation statement made on 14 May 2018 with no updates |
24 May 2018 | Notification of Louise Lance as a person with significant control on 24 May 2018 |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 |
15 June 2017 | Confirmation statement made on 14 May 2017 with updates |
15 June 2017 | Confirmation statement made on 14 May 2017 with updates |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
14 November 2016 | Registered office address changed from Unit 2 Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX to Suite 6 Banters House Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX on 14 November 2016 |
14 November 2016 | Registered office address changed from Unit 2 Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX to Suite 6 Banters House Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX on 14 November 2016 |
20 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
19 August 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
27 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
11 December 2013 | Company name changed reprographic systems & media supplies LIMITED\certificate issued on 11/12/13
|
11 December 2013 | Change of name notice |
11 December 2013 | Change of name notice |
11 December 2013 | Company name changed reprographic systems & media supplies LIMITED\certificate issued on 11/12/13
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
24 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders |
24 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders |
17 May 2011 | Registered office address changed from Unit 4 Park Road Pleshey Chelmsford Essex CM3 1JA on 17 May 2011 |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders |
17 May 2011 | Registered office address changed from Unit 4 Park Road Pleshey Chelmsford Essex CM3 1JA on 17 May 2011 |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 |
14 September 2009 | Appointment terminated director louise lance |
14 September 2009 | Director appointed mr. Simon peter lance |
14 September 2009 | Director appointed mr. Simon peter lance |
14 September 2009 | Appointment terminated director louise lance |
9 June 2009 | Return made up to 14/05/09; full list of members |
9 June 2009 | Return made up to 14/05/09; full list of members |
23 April 2009 | Particulars of a mortgage or charge / charge no: 3 |
23 April 2009 | Particulars of a mortgage or charge / charge no: 3 |
1 April 2009 | Secretary appointed mr simon peter lance |
1 April 2009 | Appointment terminated secretary thomas gent |
1 April 2009 | Appointment terminated secretary thomas gent |
1 April 2009 | Secretary appointed mr simon peter lance |
28 January 2009 | Appointment terminated secretary peter lance |
28 January 2009 | Appointment terminated secretary peter lance |
3 September 2008 | Secretary appointed mr thomas russell gent |
3 September 2008 | Secretary appointed mr thomas russell gent |
12 August 2008 | Appointment terminated secretary brian eastall |
12 August 2008 | Appointment terminated secretary brian eastall |
14 July 2008 | Appointment terminated director thomas gent |
14 July 2008 | Appointment terminated director thomas gent |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
9 July 2008 | Secretary appointed mr brian christopher eastall |
9 July 2008 | Secretary appointed mr brian christopher eastall |
4 July 2008 | Appointment terminated secretary brian eastall |
4 July 2008 | Appointment terminated secretary brian eastall |
9 June 2008 | Return made up to 14/05/08; full list of members |
9 June 2008 | Return made up to 14/05/08; full list of members |
28 May 2008 | Director appointed mr thomas russell gent |
28 May 2008 | Director appointed mr thomas russell gent |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
5 March 2008 | Secretary appointed mr brian eastall |
5 March 2008 | Secretary appointed mr brian eastall |
29 February 2008 | Appointment terminated director simon lance |
29 February 2008 | Appointment terminated director simon lance |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 |
26 July 2007 | Return made up to 14/05/07; full list of members |
26 July 2007 | Return made up to 14/05/07; full list of members |
24 April 2007 | Registered office changed on 24/04/07 from: 39 moulsham street chelmsford essex CM2 0HY |
24 April 2007 | Registered office changed on 24/04/07 from: 39 moulsham street chelmsford essex CM2 0HY |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 |
19 December 2006 | Particulars of mortgage/charge |
19 December 2006 | Particulars of mortgage/charge |
28 September 2006 | New director appointed |
28 September 2006 | Registered office changed on 28/09/06 from: unit 6 park farm buildings park road pleshey chelmsford essex CM3 1JA |
28 September 2006 | Ad 31/05/06-31/05/06 £ si 99@1=99 £ ic 1/100 |
28 September 2006 | Ad 31/05/06-31/05/06 £ si 99@1=99 £ ic 1/100 |
28 September 2006 | Registered office changed on 28/09/06 from: unit 6 park farm buildings park road pleshey chelmsford essex CM3 1JA |
28 September 2006 | New director appointed |
27 September 2006 | Particulars of mortgage/charge |
27 September 2006 | Particulars of mortgage/charge |
25 May 2006 | Return made up to 14/05/06; full list of members
|
25 May 2006 | Return made up to 14/05/06; full list of members
|
13 December 2005 | Accounts for a dormant company made up to 31 March 2005 |
13 December 2005 | Accounts for a dormant company made up to 31 March 2005 |
3 June 2005 | Return made up to 14/05/05; full list of members |
3 June 2005 | Return made up to 14/05/05; full list of members |
7 February 2005 | Return made up to 14/05/04; full list of members |
7 February 2005 | Return made up to 14/05/04; full list of members |
28 April 2004 | Accounts for a dormant company made up to 31 March 2004 |
28 April 2004 | Accounts for a dormant company made up to 31 March 2004 |
13 July 2003 | Accounts for a dormant company made up to 31 March 2003 |
13 July 2003 | Accounts for a dormant company made up to 31 March 2003 |
25 June 2003 | Accounts for a dormant company made up to 31 March 2002 |
25 June 2003 | Accounts for a dormant company made up to 31 March 2002 |
9 June 2003 | Return made up to 14/05/03; full list of members |
9 June 2003 | Return made up to 14/05/03; full list of members |
15 October 2002 | Return made up to 14/05/02; full list of members |
15 October 2002 | Return made up to 14/05/02; full list of members |
5 February 2002 | New secretary appointed |
5 February 2002 | New secretary appointed |
14 August 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 |
14 August 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 |
1 August 2001 | New director appointed |
1 August 2001 | New director appointed |
17 May 2001 | Secretary resigned |
17 May 2001 | Director resigned |
17 May 2001 | Secretary resigned |
17 May 2001 | Director resigned |
14 May 2001 | Incorporation |
14 May 2001 | Incorporation |