COLD STORE GROUP SERVICES LTD

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Notification of Steve Prior as a person with significant control on 2024-06-20

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/10/2320 October 2023 Termination of appointment of Steve Prior as a director on 2023-10-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

23/06/2323 June 2023 Withdrawal of a person with significant control statement on 2023-06-23

View Document

23/06/2323 June 2023 Notification of Thomas Scott as a person with significant control on 2023-06-18

View Document

22/06/2322 June 2023 Director's details changed for Steve Prior on 2023-06-01

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

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

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 COMPANY NAME CHANGED MISA UK CSG LTD CERTIFICATE ISSUED ON 29/01/20

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

20/03/1920 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 COMPANY NAME CHANGED COLD STORE DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 12/03/19

View Document

18/02/1918 February 2019 PREVEXT FROM 30/06/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

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

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 1 LANCASTER COTTAGES FARNHAM ROAD ODIHAM HOOK RG29 1LH UNITED KINGDOM

View Document

20/06/1720 June 2017 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