COLDFALL LTD.

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

22/11/2322 November 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Registered office address changed from 64 Nile Street International House London N1 7SR England to 6 Hays Lane Hays Lane London SE1 2HB on 2023-05-23

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

26/01/2326 January 2023 Termination of appointment of Vitali Novik as a director on 2023-01-01

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

25/01/2325 January 2023 Cessation of Vitali Novik as a person with significant control on 2023-01-01

View Document

25/01/2325 January 2023 Notification of Melynda Tedder as a person with significant control on 2023-01-01

View Document

25/01/2325 January 2023 Appointment of Ms Melynda Tedder as a director on 2023-01-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Appointment of Stm Corporate Secretaries Ltd as a secretary on 2022-05-12

View Document

09/05/229 May 2022 Certificate of change of name

View Document

07/05/227 May 2022 Termination of appointment of Sebastian Maria-Dominik Sauerborn as a director on 2022-05-01

View Document

07/05/227 May 2022 Notification of Vitali Novik as a person with significant control on 2022-05-01

View Document

07/05/227 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

07/05/227 May 2022 Cessation of Sebastian Sauerborn as a person with significant control on 2022-05-01

View Document

07/05/227 May 2022 Appointment of Mr Vitali Novik as a director on 2022-05-01

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

29/04/2229 April 2022 Notification of Sebastian Sauerborn as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Cessation of Ryan Smith as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Cessation of Nick Baldwin as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Appointment of Mr Sebastian Sauerborn as a director on 2022-04-29

View Document

29/04/2229 April 2022 Termination of appointment of Gunther Jentsch as a director on 2022-04-29

View Document

13/12/2113 December 2021 Cessation of Nick Baldwin as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Cessation of Ryan Smith as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Notification of Ryan Smith as a person with significant control on 2021-05-26

View Document

13/12/2113 December 2021 Notification of Nick Baldwin as a person with significant control on 2021-05-26

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

06/12/216 December 2021 Notification of Nick Baldwin as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Notification of Ryan Smith as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

03/12/213 December 2021 Cessation of Sebastian Maria-Dominik Sauerborn as a person with significant control on 2021-12-03

View Document

01/12/211 December 2021 Termination of appointment of Sebastian Maria-Dominik Sauerborn as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr Gunther Jentsch as a director on 2021-12-01

View Document

26/05/2126 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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