COLDCO GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Registration of charge 090758950001, created on 2024-05-20 |
15/05/2415 May 2024 | Termination of appointment of Chia Hevedi as a director on 2023-11-11 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with updates |
19/04/2419 April 2024 | Change of details for Mr Nirojith Sivaranjitham as a person with significant control on 2023-11-11 |
15/04/2415 April 2024 | Registered office address changed from Suite 4, Cranbrook House, 61 Cranbrook Road Ilford IG1 4PG to 127 Fencepiece Road Ilford IG6 2LD on 2024-04-15 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-06-30 |
12/12/2312 December 2023 | Appointment of Mr Nirojith Sivaranjitham as a director on 2023-12-12 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-03 with updates |
03/10/233 October 2023 | Termination of appointment of Nirojith Sivaranjitham as a director on 2023-10-03 |
03/10/233 October 2023 | Appointment of Chia Hevedi as a director on 2023-10-03 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-06-30 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-28 with updates |
28/10/2228 October 2022 | Appointment of Mr Nirojith Sivaranjitham as a director on 2022-10-27 |
28/10/2228 October 2022 | Termination of appointment of Sadik Gun as a director on 2022-10-27 |
28/10/2228 October 2022 | Cessation of Sadik Gun as a person with significant control on 2022-10-27 |
28/10/2228 October 2022 | Notification of Nirojith Sivaranjitham as a person with significant control on 2022-10-27 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
29/03/2229 March 2022 | Confirmation statement made on 2022-01-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/11/1925 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
21/11/1821 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/11/1729 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAVIN HEVEDI |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/08/168 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HAVIN HEVEDI / 08/08/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
24/06/1624 June 2016 | DIRECTOR APPOINTED MRS HAVIN HEVEDI |
23/06/1623 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ILYAS GUN |
10/03/1610 March 2016 | DIRECTOR APPOINTED MR ILYAS GUN |
07/03/167 March 2016 | APPOINTMENT TERMINATED, DIRECTOR HAVIN HEVEDI |
26/02/1626 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
19/02/1619 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
29/01/1629 January 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
16/09/1516 September 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
23/07/1523 July 2015 | COMPANY NAME CHANGED KENZINA LTD CERTIFICATE ISSUED ON 23/07/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/10/141 October 2014 | DIRECTOR APPOINTED MRS HAVIN HEVEDI |
30/09/1430 September 2014 | APPOINTMENT TERMINATED, DIRECTOR YILMAZ GUN |
09/06/149 June 2014 | 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