COLDCONNECTION LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Notification of Coskun Kose as a person with significant control on 2025-05-30 |
30/05/2530 May 2025 | Notification of Ali Ihsan Inan as a person with significant control on 2025-05-30 |
30/05/2530 May 2025 | Withdrawal of a person with significant control statement on 2025-05-30 |
30/05/2530 May 2025 | Notification of Oral Kilic as a person with significant control on 2025-05-30 |
02/01/252 January 2025 | Termination of appointment of Oral Kilic as a director on 2025-01-02 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-21 with updates |
23/10/2423 October 2024 | Cancellation of shares. Statement of capital on 2024-05-10 |
18/10/2418 October 2024 | Change of share class name or designation |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-04-30 |
11/06/2411 June 2024 | Purchase of own shares. |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/04/2426 April 2024 | Termination of appointment of Farhad Allmomen as a director on 2024-04-26 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with updates |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-04-30 |
06/10/226 October 2022 | Appointment of Mr Oral Kilic as a director on 2022-09-05 |
06/10/226 October 2022 | Appointment of Mr Coskun Kose as a director on 2022-09-05 |
06/10/226 October 2022 | Appointment of Mr Ali Ihsan Inan as a director on 2022-09-05 |
28/09/2228 September 2022 | Termination of appointment of Mohammad Zare as a secretary on 2022-09-05 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-21 with no updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
29/04/1529 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
24/04/1424 April 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
27/04/1227 April 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
05/05/115 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/06/107 June 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FARHAD ALLMOMEN / 01/10/2009 |
03/03/103 March 2010 | Annual return made up to 21 April 2009 with full list of shareholders |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
14/04/0914 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / MOHAMMAD ZARE / 14/04/2009 |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
29/09/0729 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0723 May 2007 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
02/05/062 May 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS |
04/03/044 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
30/05/0330 May 2003 | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
09/05/029 May 2002 | RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS |
21/08/0121 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
02/05/012 May 2001 | RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS |
09/01/019 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
15/08/0015 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
26/06/0026 June 2000 | RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS |
18/10/9918 October 1999 | SECRETARY RESIGNED |
18/10/9918 October 1999 | NEW SECRETARY APPOINTED |
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 |
07/05/997 May 1999 | SECRETARY RESIGNED |
07/05/997 May 1999 | DIRECTOR RESIGNED |
07/05/997 May 1999 | NEW SECRETARY APPOINTED |
07/05/997 May 1999 | NEW DIRECTOR APPOINTED |
07/05/997 May 1999 | |
21/04/9921 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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