COLOR CONSULTANCY - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-08-16 delete address The Tea Factory - Unit 302, 82 Wood Street, Liverpool L1 4DQ
2022-08-16 delete casestudy_pages_linkeddomain google.com
2022-08-16 delete contact_pages_linkeddomain google.com
2022-08-16 delete index_pages_linkeddomain google.com
2022-08-16 delete management_pages_linkeddomain google.com
2022-08-16 delete partner_pages_linkeddomain google.com
2022-08-16 delete phone 0844 822 3936
2022-08-16 delete portfolio_pages_linkeddomain google.com
2022-08-16 delete service_pages_linkeddomain google.com
2022-08-16 insert address 131 Mount Pleasant Liverpool L3 5TF United Kingdom
2022-08-16 insert index_pages_linkeddomain bluprintx.com
2022-08-16 insert phone +44 (0) 151 482 9491
2022-08-16 update primary_contact The Tea Factory - Unit 302, 82 Wood Street, Liverpool L1 4DQ => 131 Mount Pleasant Liverpool L3 5TF United Kingdom
2022-03-07 delete address OFFICE 1 FLOOR 1 MAXWELL HOUSE, LIVERPOOL INNOVATION PARK EDGE LANE LIVERPOOL MERSEYSIDE L7 9NJ
2022-03-07 insert address UNIT 302, THE TEA FACTORY WOOD STREET LIVERPOOL ENGLAND L1 4DQ
2022-03-07 update registered_address
2022-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS
2022-02-18 delete otherexecutives Tony Gallacher
2022-02-18 delete address 131 Mount Pleasant Liverpool L3 5TF United Kingdom
2022-02-18 delete person Todd Teese
2022-02-18 delete person Tony Gallacher
2022-02-18 delete phone +44 (0) 151 482 9491
2022-02-18 insert address The Tea Factory - Unit 302, 82 Wood Street, Liverpool L1 4DQ
2022-02-18 insert casestudy_pages_linkeddomain google.com
2022-02-18 insert contact_pages_linkeddomain google.com
2022-02-18 insert index_pages_linkeddomain google.com
2022-02-18 insert management_pages_linkeddomain google.com
2022-02-18 insert partner_pages_linkeddomain google.com
2022-02-18 insert phone 0844 822 3936
2022-02-18 insert portfolio_pages_linkeddomain google.com
2022-02-18 insert service_pages_linkeddomain google.com
2022-02-18 update primary_contact 131 Mount Pleasant Liverpool L3 5TF United Kingdom => The Tea Factory - Unit 302, 82 Wood Street, Liverpool L1 4DQ
2022-02-07 update account_ref_month 1 => 12
2022-02-07 update accounts_next_due_date 2022-10-31 => 2022-09-30
2022-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2022 FROM OFFICE 1 FLOOR 1 MAXWELL HOUSE, LIVERPOOL INNOVATION PARK EDGE LANE LIVERPOOL MERSEYSIDE L7 9NJ
2022-01-04 update statutory_documents PREVSHO FROM 31/01/2022 TO 31/12/2021
2021-12-08 update statutory_documents DIRECTOR APPOINTED MR LEE CHRISTOPHER HACKETT
2021-12-08 update statutory_documents DIRECTOR APPOINTED MR NEIL WILKES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-12-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUPRINTX HOLDINGS LIMITED
2021-12-03 update statutory_documents CESSATION OF SIMON EDWARDS AS A PSC
2021-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2021-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARDS / 06/08/2021
2021-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON EDWARDS / 06/08/2021
2021-07-12 delete person Belinda Armstrong
2021-07-12 delete person Julie Mallam
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 delete portfolio_pages_linkeddomain volunteeredinburgh.org.uk
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-10-15 delete address Maxwell House, Liverpool Innovation Park, 360 Edge Lane, Liverpool, L7 9NJ, United Kingdom
2020-10-15 delete registration_number 0699 9267
2020-10-15 insert address 131 Mount Pleasant Liverpool L3 5TF United Kingdom
2020-10-15 insert index_pages_linkeddomain pantheonsite.io
2020-10-15 insert phone +44 (0) 151 482 9491
2020-10-15 update primary_contact Maxwell House, Liverpool Innovation Park, 360 Edge Lane, Liverpool, L7 9NJ, United Kingdom => 131 Mount Pleasant Liverpool L3 5TF United Kingdom
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON EDWARDS / 16/08/2020
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARDS / 25/08/2019
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-09-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2016-12-19 update account_category TOTAL EXEMPTION SMALL => null
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-10-07 delete address OFFICE 1 FLOOR 1 MAXWELL HOUSE, LIVERPOOL INNOVATION PARK EDGE LANE LIVERPOOL MERSEYSIDE ENGLAND L7 9NJ
2015-10-07 insert address OFFICE 1 FLOOR 1 MAXWELL HOUSE, LIVERPOOL INNOVATION PARK EDGE LANE LIVERPOOL MERSEYSIDE L7 9NJ
2015-10-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-10-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-10-07 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-09-03 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-02 update statutory_documents 24/08/15 FULL LIST
2015-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARDS / 01/01/2015
2015-04-07 delete address 114 HARINGTON ROAD FORMBY MERSEYSIDE L37 1PZ
2015-04-07 insert address OFFICE 1 FLOOR 1 MAXWELL HOUSE, LIVERPOOL INNOVATION PARK EDGE LANE LIVERPOOL MERSEYSIDE ENGLAND L7 9NJ
2015-04-07 update registered_address
2015-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 114 HARINGTON ROAD FORMBY MERSEYSIDE L37 1PZ
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-10-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-09-11 update statutory_documents 24/08/14 FULL LIST
2014-09-09 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-07 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-11-07 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-10-17 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-04 update statutory_documents 24/08/13 FULL LIST
2013-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARDS / 11/09/2013
2013-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARDS / 11/09/2013
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 62020 - Information technology consultancy activities
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-23 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-23 update returns_next_due_date 2012-09-21 => 2013-09-21
2012-10-24 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-10-19 update statutory_documents 24/08/12 FULL LIST
2011-09-13 update statutory_documents 24/08/11 FULL LIST
2011-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARDS / 01/02/2011
2011-05-24 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-04-01 update statutory_documents PREVEXT FROM 31/08/2010 TO 31/01/2011
2011-02-05 update statutory_documents DISS40 (DISS40(SOAD))
2011-02-04 update statutory_documents 24/08/10 FULL LIST
2011-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 3 HIGHLAND WAY KNUTSFORD CHESHIRE WA16 9AN ENGLAND
2010-12-21 update statutory_documents FIRST GAZETTE
2009-08-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION