Advanced company searchLink opens in new window

2HOT2COLD LTD

Company number 08080179

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)
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
28 Nov 2023 PSC04 Change of details for Mr Oleg Kolodii as a person with significant control on 26 October 2021
28 Nov 2023 PSC01 Notification of Diana Kolodii as a person with significant control on 26 October 2021
27 Nov 2023 AA Micro company accounts made up to 31 May 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 May 2022
02 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
10 Dec 2021 AA Micro company accounts made up to 31 May 2021
10 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
26 Aug 2020 AD01 Registered office address changed from 2 Lily Cottages 21 Queens Road Hersham Surrey KT12 5nd England to 7 Hamilton Avenue Cobham KT11 1AU on 26 August 2020
13 Jul 2020 AA Micro company accounts made up to 31 May 2020
06 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
24 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 01/02/2019
13 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
25 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 24/01/2020.
26 Jul 2018 AD01 Registered office address changed from 22 Tylehurst Drive Redhill RH1 6EL England to 2 Lily Cottages 21 Queens Road Hersham Surrey KT12 5nd on 26 July 2018
27 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
27 Feb 2018 AP01 Appointment of Mrs Diana Kolodii as a director on 15 February 2018
05 Jan 2018 AA Unaudited abridged accounts made up to 31 May 2017
26 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
27 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
20 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
28 Nov 2015 AD01 Registered office address changed from 8B St. Johns Road Hemel Hempstead Hertfordshire HP1 1JR to 22 Tylehurst Drive Redhill RH1 6EL on 28 November 2015