About

Registered Number: 03013444
Date of Incorporation: 24/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8 Leyton Business Centre, Etloe Road, London, E10 7BT

 

Founded in 1995, Complete Colour Ltd have registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Bearne, Kester James Stuart, Devlin, Dean Michael, Davidson, Robin Jeremy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARNE, Kester James Stuart 24 January 1995 - 1
DEVLIN, Dean Michael 24 January 1995 - 1
DAVIDSON, Robin Jeremy 24 January 1995 15 September 2002 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 18 February 2011
CH03 - Change of particulars for secretary 18 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 14 February 2007
AA - Annual Accounts 27 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 03 November 2005
363s - Annual Return 03 November 2005
363s - Annual Return 03 November 2005
363s - Annual Return 03 November 2005
363s - Annual Return 03 November 2005
363s - Annual Return 03 November 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 14 February 2004
395 - Particulars of a mortgage or charge 24 January 2004
AA - Annual Accounts 06 January 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 26 January 2003
288b - Notice of resignation of directors or secretaries 12 November 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 28 January 2002
363s - Annual Return 22 January 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 30 January 2000
288c - Notice of change of directors or secretaries or in their particulars 08 October 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 21 January 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
287 - Change in situation or address of Registered Office 21 January 1999
363s - Annual Return 23 February 1998
AA - Annual Accounts 29 October 1997
287 - Change in situation or address of Registered Office 23 July 1997
225 - Change of Accounting Reference Date 10 July 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 28 February 1996
363s - Annual Return 28 February 1996
RESOLUTIONS - N/A 31 August 1995
RESOLUTIONS - N/A 31 August 1995
RESOLUTIONS - N/A 31 August 1995
RESOLUTIONS - N/A 31 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 August 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
287 - Change in situation or address of Registered Office 28 February 1995
NEWINC - New incorporation documents 24 January 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.