COLDCONNECTION LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Notification of Coskun Kose as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Notification of Ali Ihsan Inan as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Withdrawal of a person with significant control statement on 2025-05-30

View Document

30/05/2530 May 2025 Notification of Oral Kilic as a person with significant control on 2025-05-30

View Document

02/01/252 January 2025 Termination of appointment of Oral Kilic as a director on 2025-01-02

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

23/10/2423 October 2024 Cancellation of shares. Statement of capital on 2024-05-10

View Document

18/10/2418 October 2024 Change of share class name or designation

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

11/06/2411 June 2024 Purchase of own shares.

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Termination of appointment of Farhad Allmomen as a director on 2024-04-26

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/10/226 October 2022 Appointment of Mr Oral Kilic as a director on 2022-09-05

View Document

06/10/226 October 2022 Appointment of Mr Coskun Kose as a director on 2022-09-05

View Document

06/10/226 October 2022 Appointment of Mr Ali Ihsan Inan as a director on 2022-09-05

View Document

28/09/2228 September 2022 Termination of appointment of Mohammad Zare as a secretary on 2022-09-05

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/04/1529 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1424 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/04/1227 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARHAD ALLMOMEN / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 21 April 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMAD ZARE / 14/04/2009

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/09/0729 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0026 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: G OFFICE CHANGED 07/05/99 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999

View Document

21/04/9921 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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