I LOVE COLOURS STUDIO LIMITED

Bailiffs Farmhouse Bailiffs Farmhouse, Tadley, RG26 5TJ, England
StatusACTIVE
Company No.09099289
CategoryPrivate Limited Company
Incorporated24 Jun 2014
Age10 years, 12 days
JurisdictionEngland Wales

SUMMARY

I LOVE COLOURS STUDIO LIMITED is an active private limited company with number 09099289. It was incorporated 10 years, 12 days ago, on 24 June 2014. The company address is Bailiffs Farmhouse Bailiffs Farmhouse, Tadley, RG26 5TJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-21

Old address: Capital House Manchester Road Droylsden Manchester M43 6PW England

New address: Bailiffs Farmhouse Ibworth Tadley RG26 5TJ

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Peter Maclean Henry

Cessation date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-30

Psc name: Mrs Alexandra Olga Henry

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 05 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Peter Maclean Henry

Appointment date: 2023-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-11

Old address: 6 Portland Terrace Portland Terrace Harley Street Bath BA1 2SH England

New address: Capital House Manchester Road Droylsden Manchester M43 6PW

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Peter Maclean Henry

Termination date: 2020-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandra Olga Henry

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 10 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Peter Maclean Henry

Appointment date: 2018-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Peter Maclean Henry

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Alexandra Olga Henry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Peter Maclean Henry

Termination date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2016

Action Date: 23 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-23

Old address: School House St Philips Court Church Hill Coleshill Birmingham B46 3AD

New address: 6 Portland Terrace Portland Terrace Harley Street Bath BA1 2SH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fizzy lizzy LIMITED\certificate issued on 02/03/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fizzie lizzy LIMITED\certificate issued on 24/06/14

Documents

View document PDF

Incorporation company

Date: 24 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAPP INDUSTRIAL SUPPLIES (HUDDERSFIELD) LIMITED

VINE INDUSTRIAL ESTATE,BRIGHOUSE,HD6 2QS

Number:01338450
Status:ACTIVE
Category:Private Limited Company

DODGEBALL DEVELOPMENT LIMITED

ABACUS HOUSE, PENNINE BUSINESS PARK,HUDDERSFIELD,HD2 1GQ

Number:10944585
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAPPY LIFE 2010 LIMITED

7 LEEBROOK DRIVE,SHEFFIELD,S20 6QG

Number:07439272
Status:ACTIVE
Category:Private Limited Company

IRES CARGO LTD

13 GLASGOW ROAD,LONDON,E13 9HW

Number:11088719
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PH ZONE LTD

18 TOWERS ROAD,PINNER,HA5 4SJ

Number:10786132
Status:ACTIVE
Category:Private Limited Company

REMOVEAMBER LIMITED

THE STABLES UPPER PORTCLEW,PEMBROKE,SA71 5LA

Number:03658842
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