COLDPRESSCONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with updates |
31/10/2331 October 2023 | Sub-division of shares on 2023-10-13 |
31/10/2331 October 2023 | Statement of capital following an allotment of shares on 2023-10-13 |
31/10/2331 October 2023 | Sub-division of shares on 2023-10-13 |
23/10/2323 October 2023 | Resolutions |
23/10/2323 October 2023 | Resolutions |
23/10/2323 October 2023 | Resolutions |
23/10/2323 October 2023 | Resolutions |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-22 with no updates |
21/07/2121 July 2021 | Amended accounts made up to 2019-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/12/2019 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
03/05/193 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 079185500002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079185500001 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STUART PINKNEY |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES STUART PINKNEY / 20/04/2017 |
09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS JESSICA PINKNEY / 20/04/2017 |
09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS JESSICA PINKNEY / 01/08/2016 |
09/08/179 August 2017 | 01/08/16 STATEMENT OF CAPITAL GBP 104 |
21/04/1721 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART PINKNEY / 20/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/08/1512 August 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
29/12/1429 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
08/08/148 August 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/10/1321 October 2013 | SECOND FILING WITH MUD 26/07/13 FOR FORM AR01 |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/09/1323 September 2013 | 07/01/13 STATEMENT OF CAPITAL GBP 101 |
09/08/139 August 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
19/04/1319 April 2013 | PREVEXT FROM 31/01/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/07/1227 July 2012 | APPOINTMENT TERMINATED, DIRECTOR STUART MURDOCH |
27/07/1227 July 2012 | DIRECTOR APPOINTED MR JAMES STUART PINKNEY |
27/07/1227 July 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
20/01/1220 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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