COLDSTREAM SPORTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Total exemption full accounts made up to 2025-03-31 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-18 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/05/242 May 2024 | Total exemption full accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/06/239 June 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-03 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Director's details changed for Mr Peter Anthony Baxendale on 2023-01-18 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/05/2126 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/05/2018 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/06/197 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/05/189 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/05/1731 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
25/02/1525 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR HENRY BENJAMIN BEAUFOY CLOWES / 25/02/2015 |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY BAXENDALE / 01/05/2012 |
23/05/1223 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
26/09/1126 September 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY BAXENDALE / 03/05/2010 |
12/05/1012 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BAXENDALG / 30/04/2009 |
13/05/0913 May 2009 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 62 AINSDALE ROAD LONDON W5 1JX |
13/05/0913 May 2009 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
13/05/0913 May 2009 | SECRETARY APPOINTED HENRY BENJAMIN BEAUFOY CLOWES |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
04/05/074 May 2007 | SECRETARY RESIGNED |
04/05/074 May 2007 | DIRECTOR RESIGNED |
03/05/073 May 2007 | 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