COLD COFFEE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Termination of appointment of Kyle Cooper as a director on 2023-10-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Appointment of Mr Kyle Cooper as a director on 2022-10-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM UNIT 6A KEMROCK HOUSE KEMP QUAYS INDUSTRIAL PARK QUAYSIDE ROAD SOUTHAMPTON HAMPSHIRE SO18 1AD

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 4B QUAYSIDE ROAD SOUTHAMPTON SO18 1AD ENGLAND

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA JACKSON

View Document

16/09/1616 September 2016 COMPANY NAME CHANGED INSANE DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 16/09/16

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MISS LAURA ANN JACKSON

View Document

04/04/164 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

02/11/142 November 2014 REGISTERED OFFICE CHANGED ON 02/11/2014 FROM 28 THORNHILL AVENUE SOUTHAMPTON SO19 6PR

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DISS REQUEST WITHDRAWN

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/149 April 2014 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1313 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 SECRETARY APPOINTED MR DANIEL-LEE JACKSON

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY MELANEY JACKSON

View Document

05/03/135 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information