FRESHCOLD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Change of details for Viatek Services Ltd as a person with significant control on 2024-04-02 |
20/02/2520 February 2025 | Change of details for Mr Stacey Adam Stockman as a person with significant control on 2024-04-02 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with updates |
19/08/2419 August 2024 | Purchase of own shares. |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-01 with updates |
01/05/241 May 2024 | Cancellation of shares. Statement of capital on 2024-04-02 |
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 |
05/04/245 April 2024 | Termination of appointment of Eileen Caroline Haffenden as a director on 2024-04-05 |
05/04/245 April 2024 | Termination of appointment of John Barry Haffenden as a director on 2024-04-05 |
03/04/243 April 2024 | Cessation of John Barry Haffenden as a person with significant control on 2024-04-02 |
03/04/243 April 2024 | Appointment of Mr Stacey Adam Stockman as a director on 2024-04-02 |
03/04/243 April 2024 | Appointment of Mr Tudor-Bogdan Petcu as a director on 2024-04-02 |
09/02/249 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/04/225 April 2022 | Purchase of own shares. |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
08/04/218 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
10/03/2010 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/03/208 March 2020 | 01/01/20 STATEMENT OF CAPITAL GBP 12 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
23/02/1923 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | 03/01/19 STATEMENT OF CAPITAL GBP 11 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 26 FISHER STREET MAIDSTONE KENT ME14 2SU |
23/02/1823 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/10/1722 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
14/02/1714 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
18/04/1618 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/10/1522 October 2015 | DIRECTOR APPOINTED MRS EILEEN CAROLINE HAFFENDEN |
22/10/1522 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/11/1412 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/03/1417 March 2014 | 01/02/14 STATEMENT OF CAPITAL GBP 10 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/10/1315 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/10/1213 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/11/1121 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
02/03/112 March 2011 | CURREXT FROM 31/10/2011 TO 31/12/2011 |
02/03/112 March 2011 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 4 GATE HOUSE COTTAGES HUNTON ROAD MARDEN TONBRIDGE KENT TN12 9SH |
14/10/1014 October 2010 | 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