COLDSTREAM LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Gareth Victor Burnside as a director on 2025-05-30

View Document

02/06/252 June 2025 Cessation of Gareth Victor Burnside as a person with significant control on 2025-05-29

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

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

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARETH VICTOR BURNSIDE / 27/03/2015

View Document

22/04/1522 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT UNDERWOOD / 27/03/2015

View Document

10/06/1410 June 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 63 OSBORNE ROAD PONTYPOOL TORFAEN NP4 6LU UNITED KINGDOM

View Document

27/03/1327 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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