COLD SNAP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/04/256 April 2025 | Registered office address changed from 11 Challoners Close East Molesey Surrey KT8 0DW to 4 Linden Gardens Heathfield East Sussex TN21 0DP on 2025-04-06 |
18/02/2518 February 2025 | Confirmation statement made on 2025-01-29 with updates |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-06-30 |
28/10/2428 October 2024 | Termination of appointment of Adam Michael Findlay as a secretary on 2024-10-15 |
16/10/2416 October 2024 | Secretary's details changed for Mrs Sally Findlay on 2024-10-04 |
16/10/2416 October 2024 | Appointment of Mrs Sally Findlay as a secretary on 2024-10-04 |
10/10/2410 October 2024 | Cessation of Adam Michael Findlay as a person with significant control on 2024-03-31 |
10/10/2410 October 2024 | Secretary's details changed for Mr Adam Michael Findlay on 2024-10-01 |
10/10/2410 October 2024 | Termination of appointment of Adam Michael Findlay as a director on 2024-10-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-06-30 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
30/01/1530 January 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/01/1429 January 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/01/1329 January 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/01/1230 January 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
15/03/1115 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
02/02/102 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM MICHAEL FINDLAY / 29/01/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY FINDLAY / 29/01/2010 |
26/11/0926 November 2009 | 30/06/09 TOTAL EXEMPTION FULL |
04/02/094 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM FINDLAY / 29/01/2009 |
04/02/094 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY FINDLAY / 29/01/2009 |
14/10/0814 October 2008 | 30/06/08 TOTAL EXEMPTION FULL |
04/02/084 February 2008 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: G OFFICE CHANGED 04/02/08 3 TARTAR RD COBHAM SURREY KT11 2AP |
29/01/0829 January 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
15/08/0615 August 2006 | NEW DIRECTOR APPOINTED |
25/01/0625 January 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | S366A DISP HOLDING AGM 30/09/05 |
18/10/0518 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
10/02/0510 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05 |
29/01/0429 January 2004 | NEW DIRECTOR APPOINTED |
29/01/0429 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/01/0429 January 2004 | NEW SECRETARY APPOINTED |
29/01/0429 January 2004 | SECRETARY RESIGNED |
29/01/0429 January 2004 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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