COLDRUM GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

16/02/2416 February 2024 Change of details for Mr Matthew Dauncey as a person with significant control on 2024-02-16

View Document

14/11/2314 November 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

03/05/223 May 2022 Secretary's details changed for Mrs Carla Fayne Dauncey on 2015-05-13

View Document

14/11/2114 November 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/01/2129 January 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/07/2028 July 2020 CURREXT FROM 31/05/2020 TO 31/08/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAUNCEY / 17/01/2020

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAMBRIDGE / 17/01/2020

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP UNITED KINGDOM

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAUNCEY / 17/01/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAMBRIDGE / 17/01/2020

View Document

12/02/2012 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY AMANDA THANGARAJAH / 17/01/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY CARLA DAUNCEY

View Document

09/10/189 October 2018 SECRETARY APPOINTED MS TRACEY AMANDA THANGARAJAH

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095878780001

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER SAMBRIDGE

View Document

13/05/1513 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information