COLD STORE GROUP SERVICES LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
03/07/243 July 2024 | Notification of Steve Prior as a person with significant control on 2024-06-20 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
20/10/2320 October 2023 | Termination of appointment of Steve Prior as a director on 2023-10-20 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
23/06/2323 June 2023 | Withdrawal of a person with significant control statement on 2023-06-23 |
23/06/2323 June 2023 | Notification of Thomas Scott as a person with significant control on 2023-06-18 |
22/06/2322 June 2023 | Director's details changed for Steve Prior on 2023-06-01 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
07/07/217 July 2021 | Registered office address changed from , Red Cottages Pilcot Hill, Dogmersfield, Hook, RG27 8SX, England to Penn Croft Farm Crondall Farnham Surrey GU10 5PX on 2021-07-07 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | COMPANY NAME CHANGED MISA UK CSG LTD CERTIFICATE ISSUED ON 29/01/20 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
20/03/1920 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | COMPANY NAME CHANGED COLD STORE DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 12/03/19 |
18/02/1918 February 2019 | PREVEXT FROM 30/06/2018 TO 31/07/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
06/06/186 June 2018 | Registered office address changed from , 1 Lancaster Cottages Farnham Road, Odiham, Hook, RG29 1LH, United Kingdom to Penn Croft Farm Crondall Farnham Surrey GU10 5PX on 2018-06-06 |
06/06/186 June 2018 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 1 LANCASTER COTTAGES FARNHAM ROAD ODIHAM HOOK RG29 1LH UNITED KINGDOM |
20/06/1720 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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