COLDCO GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Registration of charge 090758950001, created on 2024-05-20

View Document

15/05/2415 May 2024 Termination of appointment of Chia Hevedi as a director on 2023-11-11

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

19/04/2419 April 2024 Change of details for Mr Nirojith Sivaranjitham as a person with significant control on 2023-11-11

View Document

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

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Appointment of Mr Nirojith Sivaranjitham as a director on 2023-12-12

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

03/10/233 October 2023 Termination of appointment of Nirojith Sivaranjitham as a director on 2023-10-03

View Document

03/10/233 October 2023 Appointment of Chia Hevedi as a director on 2023-10-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

28/10/2228 October 2022 Appointment of Mr Nirojith Sivaranjitham as a director on 2022-10-27

View Document

28/10/2228 October 2022 Termination of appointment of Sadik Gun as a director on 2022-10-27

View Document

28/10/2228 October 2022 Cessation of Sadik Gun as a person with significant control on 2022-10-27

View Document

28/10/2228 October 2022 Notification of Nirojith Sivaranjitham as a person with significant control on 2022-10-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/11/1925 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

21/11/1821 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/11/1729 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAVIN HEVEDI

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAVIN HEVEDI / 08/08/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MRS HAVIN HEVEDI

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR ILYAS GUN

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR ILYAS GUN

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR HAVIN HEVEDI

View Document

26/02/1626 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

23/07/1523 July 2015 COMPANY NAME CHANGED KENZINA LTD CERTIFICATE ISSUED ON 23/07/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/10/141 October 2014 DIRECTOR APPOINTED MRS HAVIN HEVEDI

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR YILMAZ GUN

View Document

09/06/149 June 2014 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