FRESHCOLD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Change of details for Viatek Services Ltd as a person with significant control on 2024-04-02

View Document

20/02/2520 February 2025 Change of details for Mr Stacey Adam Stockman as a person with significant control on 2024-04-02

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

19/08/2419 August 2024 Purchase of own shares.

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-01 with updates

View Document

01/05/241 May 2024 Cancellation of shares. Statement of capital on 2024-04-02

View Document

05/04/245 April 2024 Registered office address changed from 44a Joy Lane Whitstable Kent CT5 4LT England to 27 New Dover Road Canterbury Kent CT1 3DN on 2024-04-05

View Document

05/04/245 April 2024 Termination of appointment of Eileen Caroline Haffenden as a director on 2024-04-05

View Document

05/04/245 April 2024 Termination of appointment of John Barry Haffenden as a director on 2024-04-05

View Document

03/04/243 April 2024 Cessation of John Barry Haffenden as a person with significant control on 2024-04-02

View Document

03/04/243 April 2024 Appointment of Mr Stacey Adam Stockman as a director on 2024-04-02

View Document

03/04/243 April 2024 Appointment of Mr Tudor-Bogdan Petcu as a director on 2024-04-02

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Purchase of own shares.

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

08/04/218 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/03/208 March 2020 01/01/20 STATEMENT OF CAPITAL GBP 12

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

23/02/1923 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 03/01/19 STATEMENT OF CAPITAL GBP 11

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 26 FISHER STREET MAIDSTONE KENT ME14 2SU

View Document

23/02/1823 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

14/02/1714 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

18/04/1618 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 DIRECTOR APPOINTED MRS EILEEN CAROLINE HAFFENDEN

View Document

22/10/1522 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/03/1417 March 2014 01/02/14 STATEMENT OF CAPITAL GBP 10

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/10/1213 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

02/03/112 March 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 4 GATE HOUSE COTTAGES HUNTON ROAD MARDEN TONBRIDGE KENT TN12 9SH

View Document

14/10/1014 October 2010 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