Advanced company searchLink opens in new window

COLDMIST LIMITED

Company number 06816642

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
09 Jan 2024 AD01 Registered office address changed from 22 Wadsworth Road Perivale Middlesex UB6 7JD England to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 9 January 2024
06 Oct 2023 AP01 Appointment of Mr Dan Cohen as a director on 16 August 2023
05 Sep 2023 MR04 Satisfaction of charge 4 in full
19 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
14 Feb 2023 PSC04 Change of details for Mr Elias Simon Fattal as a person with significant control on 20 November 2022
02 Dec 2022 TM01 Termination of appointment of Elias Simon Fattal as a director on 20 November 2022
16 Jun 2022 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 22 Wadsworth Road Perivale Middlesex UB6 7JD on 16 June 2022
31 May 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
25 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
29 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
06 May 2021 CS01 Confirmation statement made on 11 February 2021 with updates
19 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
14 Nov 2018 AP01 Appointment of Mr William Simon Fattal as a director on 30 March 2018
14 Nov 2018 TM02 Termination of appointment of Derek Ernest Hudson as a secretary on 30 March 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1