Warning: file_put_contents(c/fc858d358bc538f49d780a091442adce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Colors Boutique Ltd, E7 8LE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLORS BOUTIQUE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colors Boutique Ltd. The company was founded 11 years ago and was given the registration number 08499327. The firm's registered office is in LONDON. You can find them at 2a The Souk East Shopping Centre, Green Street, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:COLORS BOUTIQUE LTD
Company Number:08499327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:2a The Souk East Shopping Centre, Green Street, London, England, E7 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a The Souk, East Shopping Centre, Green Street, London, England, E7 8LE

Director05 January 2024Active
2a The Souk, East Shopping Centre, Green Street, London, England, E7 8LE

Director24 July 2023Active
2a The Souk, East Shopping Centre, Green Street, London, England, E7 8LE

Director01 April 2015Active
84b, Telephone Place, London, United Kingdom, SW6 1TH

Director22 April 2013Active
Unit 7, 80 Ilford Lane, Ilford, England, IG1 2LA

Director22 April 2013Active

People with Significant Control

Mr Muhammad Jawed Anwer
Notified on:05 January 2024
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:2a The Souk, East Shopping Centre, London, England, E7 8LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rehan Ahmad
Notified on:24 July 2023
Status:Active
Date of birth:December 1975
Nationality:Pakistani
Country of residence:England
Address:2a The Souk, East Shopping Centre, London, England, E7 8LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Jawed Anwer
Notified on:06 April 2017
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:2a The Souk, East Shopping Centre, London, England, E7 8LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type micro entity.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-31Persons with significant control

Change to a person with significant control.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.