Advanced company searchLink opens in new window

COLDHOUSE COLLECTIVE LTD

Company number 08890349

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)
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 80
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 80
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 80
25 Aug 2020 PSC01 Notification of Guy Buckingham as a person with significant control on 10 August 2019
18 Aug 2020 AA Micro company accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
10 Jan 2020 AD01 Registered office address changed from 22 Sum Studios 1 Hartley Street Sheffield S2 3AQ England to 2 the Orchard Hathersage Hall Business Park Hathersage Hope Valley S32 1BB on 10 January 2020
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
17 May 2019 AA Micro company accounts made up to 31 March 2018
25 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
25 Feb 2019 AD01 Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER United Kingdom to 22 Sum Studios 1 Hartley Street Sheffield S2 3AQ on 25 February 2019
24 Jan 2019 AP01 Appointment of Mr Guy Buckingham as a director on 1 June 2018
24 Jan 2019 PSC07 Cessation of Adrian Samarra as a person with significant control on 31 December 2017
14 Jun 2018 TM01 Termination of appointment of Adrian Samarra as a director on 1 January 2018
30 Apr 2018 CS01 Confirmation statement made on 12 February 2018 with updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 12 February 2017 with updates
15 Mar 2017 CH01 Director's details changed for Mr Adrian Samarra on 15 March 2017
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
18 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
12 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
29 Jun 2015 AP01 Appointment of Matthew Pycroft as a director on 20 March 2015
02 Jun 2015 AP01 Appointment of Mr Adrian Samarra as a director on 20 March 2015
02 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 4