Advanced company searchLink opens in new window

COLD SKILL LIMITED

Company number 11979994

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)
13 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
21 Mar 2024 PSC04 Change of details for Mr Jasem Nazarboland as a person with significant control on 7 March 2024
20 Mar 2024 CH01 Director's details changed for Mr Jasem Nazarboland on 7 March 2024
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
31 Mar 2023 AD01 Registered office address changed from Unit 9P, Eley Estate Kynoch Road London N18 3BD England to Unit 10 Harlow Mill Business Centre Harlow CM20 2FD on 31 March 2023
23 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
29 Jun 2022 PSC04 Change of details for Mr Jasem Nazarboland as a person with significant control on 29 June 2022
29 Jun 2022 PSC07 Cessation of Erdogan Karakaya as a person with significant control on 29 June 2022
29 Jun 2022 PSC04 Change of details for Mr Jasem Nazarboland as a person with significant control on 12 May 2022
29 Jun 2022 CH01 Director's details changed for Mr Jasem Nazarboland on 12 May 2022
29 Jun 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
31 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2022 MA Memorandum and Articles of Association
26 May 2022 TM01 Termination of appointment of Erdogan Karakaya as a director on 26 May 2022
01 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 4 May 2020
30 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
06 May 2021 AA Total exemption full accounts made up to 30 September 2020
12 Oct 2020 AA01 Previous accounting period extended from 31 May 2020 to 30 September 2020
16 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 200
02 Jul 2020 AP01 Appointment of Mr Erdogan Karakaya as a director on 1 May 2020
02 Jul 2020 PSC04 Change of details for Mr Jasem Nazarboland as a person with significant control on 1 May 2020
02 Jul 2020 PSC01 Notification of Erdogan Karakaya as a person with significant control on 1 May 2020
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/07/2021