Advanced company searchLink opens in new window

COLD BLOW LTD

Company number 10914054

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)
26 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
21 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
18 Aug 2023 PSC04 Change of details for Mr Petteri Spara as a person with significant control on 1 August 2023
18 Aug 2023 CH01 Director's details changed for Mr Petteri Spara on 1 August 2023
27 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
10 Mar 2023 AD01 Registered office address changed from 37 Church Street C/O Numbercloud Limited Saffron Walden Essex CB10 1JQ England to 14 High Street Saffron Walden Essex CB10 1AY on 10 March 2023
13 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
27 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
14 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
14 Aug 2021 CH01 Director's details changed for Mr Petteri Spara on 13 August 2021
14 Aug 2021 PSC04 Change of details for Mr Petteri Spara as a person with significant control on 13 August 2021
28 May 2021 AA Micro company accounts made up to 31 August 2020
11 Sep 2020 AD01 Registered office address changed from 42a Old Steine Brighton BN1 1NH England to 37 Church Street C/O Numbercloud Limited Saffron Walden Essex CB10 1JQ on 11 September 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
01 Jun 2020 AD01 Registered office address changed from Warm Haven Warmlake Road Sutton Valence Maidstone ME17 3LP England to 42a Old Steine Brighton BN1 1NH on 1 June 2020
21 May 2020 AA Micro company accounts made up to 31 August 2019
28 Apr 2020 AD01 Registered office address changed from 63 Rocks Lane 63 Rocks Lane London SW13 0DA England to Warm Haven Warmlake Road Sutton Valence Maidstone ME17 3LP on 28 April 2020
18 Nov 2019 SH06 Cancellation of shares. Statement of capital on 7 November 2019
  • GBP 2
04 Nov 2019 AD01 Registered office address changed from 2 Hewett House Horne Way London SW15 1JE England to 63 Rocks Lane 63 Rocks Lane London SW13 0DA on 4 November 2019
29 Oct 2019 SH02 Sub-division of shares on 31 August 2019
24 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
10 May 2019 AA Total exemption full accounts made up to 31 August 2018
20 Mar 2019 AD01 Registered office address changed from 35 Pippin Mansions 30 Mirabelle Gardens London E20 1BG United Kingdom to 2 Hewett House Horne Way London SW15 1JE on 20 March 2019
17 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
14 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-14
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted