COLD SKY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-07-09 with updates

View Document

18/06/2518 June 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

02/06/252 June 2025 Resolutions

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

23/06/2323 June 2023 Registration of charge 086010450005, created on 2023-06-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Appointment of Arvind Makadia as a secretary on 2021-06-12

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC ALBERT CHARLES SPENCER CHURCHILL

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVER FRANK BOOTH / 06/04/2016

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER FRANK BOOTH / 05/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/07/1518 July 2015 REGISTERED OFFICE CHANGED ON 18/07/2015 FROM UNIT 5 THE SALTERNS TENBY SA70 7NJ

View Document

18/07/1518 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086010450004

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086010450003

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/01/153 January 2015 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

22/09/1422 September 2014 SECOND FILING FOR FORM SH01

View Document

28/08/1428 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

15/05/1415 May 2014 25/02/14 STATEMENT OF CAPITAL GBP 1142

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086010450002

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086010450001

View Document

19/02/1419 February 2014 SUB-DIVISION 05/02/14

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER FRANK BOOTH / 18/11/2013

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR DOMINIC ALBERT CHARLES SPENCER CHURCHILL

View Document

08/07/138 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company