COLDRA CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/08/2525 August 2025 New | Confirmation statement made on 2025-06-19 with no updates |
28/08/2428 August 2024 | Confirmation statement made on 2024-06-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/08/2328 August 2023 | Confirmation statement made on 2023-06-19 with no updates |
25/05/2325 May 2023 | Registered office address changed from 12 Waterside Court Albany Street Newport NP20 5NT Wales to The Sain Royal Oak Hill Christchurch Newport NP18 1JF on 2023-05-25 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2021-12-31 |
05/04/225 April 2022 | Director's details changed for Mr Raymond Timothy Adams on 2022-04-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/08/219 August 2021 | Confirmation statement made on 2021-06-19 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/12/2020 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
21/02/1921 February 2019 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/12/1829 December 2018 | PREVSHO FROM 30/06/2018 TO 31/12/2017 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/08/1721 August 2017 | 20/06/17 STATEMENT OF CAPITAL GBP 200 |
20/07/1720 July 2017 | DIRECTOR APPOINTED MRS KIM ADAMS |
27/06/1727 June 2017 | Registered office address changed from , 12 Waterstone Court, Albany Street, Newport, NP20 5NT, Wales to The Sain Royal Oak Hill Christchurch Newport NP18 1JF on 2017-06-27 |
27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 12 WATERSTONE COURT ALBANY STREET NEWPORT NP20 5NT WALES |
20/06/1720 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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