Download leads from Nexok and grow your business. Find out more

Coldmist Limited

Documents

Total Documents69
Total Pages317

Filing History

19 March 2020Confirmation statement made on 11 February 2020 with updates
30 September 2019Total exemption full accounts made up to 31 March 2019
11 February 2019Confirmation statement made on 11 February 2019 with updates
14 November 2018Termination of appointment of Derek Ernest Hudson as a secretary on 30 March 2018
14 November 2018Appointment of Mr William Simon Fattal as a director on 30 March 2018
28 September 2018Total exemption full accounts made up to 31 March 2018
12 February 2018Confirmation statement made on 11 February 2018 with updates
15 December 2017Total exemption full accounts made up to 31 March 2017
14 February 2017Confirmation statement made on 11 February 2017 with updates
14 February 2017Confirmation statement made on 11 February 2017 with updates
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
20 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
20 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
16 December 2015Total exemption small company accounts made up to 31 March 2015
16 December 2015Total exemption small company accounts made up to 31 March 2015
27 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
27 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
16 April 2015Accounts for a dormant company made up to 31 March 2014
16 April 2015Accounts for a dormant company made up to 31 March 2014
4 March 2015Termination of appointment of Derek Ernest Hudson as a director on 5 December 2014
4 March 2015Termination of appointment of Derek Ernest Hudson as a director on 5 December 2014
4 March 2015Termination of appointment of Derek Ernest Hudson as a director on 5 December 2014
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
10 July 2013Accounts for a dormant company made up to 31 March 2013
10 July 2013Accounts for a dormant company made up to 31 March 2013
4 April 2013Annual return made up to 11 February 2013 with a full list of shareholders
4 April 2013Annual return made up to 11 February 2013 with a full list of shareholders
16 August 2012Accounts for a dormant company made up to 31 March 2012
16 August 2012Accounts for a dormant company made up to 31 March 2012
4 April 2012Annual return made up to 11 February 2012 with a full list of shareholders
4 April 2012Annual return made up to 11 February 2012 with a full list of shareholders
4 May 2011Accounts for a dormant company made up to 31 March 2011
4 May 2011Accounts for a dormant company made up to 31 March 2011
29 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
29 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
5 November 2010Accounts for a dormant company made up to 31 March 2010
5 November 2010Accounts for a dormant company made up to 31 March 2010
15 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
15 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
21 September 2009Particulars of a mortgage or charge / charge no: 5
21 September 2009Particulars of a mortgage or charge / charge no: 5
18 June 2009Secretary appointed adrian botting
18 June 2009Secretary appointed adrian botting
23 May 2009Particulars of a mortgage or charge / charge no: 4
23 May 2009Particulars of a mortgage or charge / charge no: 4
22 May 2009Particulars of a mortgage or charge / charge no: 2
22 May 2009Particulars of a mortgage or charge / charge no: 1
22 May 2009Particulars of a mortgage or charge / charge no: 3
22 May 2009Particulars of a mortgage or charge / charge no: 2
22 May 2009Particulars of a mortgage or charge / charge no: 3
22 May 2009Particulars of a mortgage or charge / charge no: 1
14 April 2009Ad 25/03/09\gbp si 1@1=1\gbp ic 1/2\
14 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010
14 April 2009Ad 25/03/09\gbp si 1@1=1\gbp ic 1/2\
14 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010
26 March 2009Appointment terminated director john cowdry
26 March 2009Registered office changed on 26/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
26 March 2009Appointment terminated secretary london law secretarial LIMITED
26 March 2009Appointment terminated secretary london law secretarial LIMITED
26 March 2009Director appointed elias simon fattal
26 March 2009Director and secretary appointed derek ernest hudson
26 March 2009Director and secretary appointed derek ernest hudson
26 March 2009Director appointed elias simon fattal
26 March 2009Registered office changed on 26/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
26 March 2009Appointment terminated director john cowdry
11 February 2009Incorporation
11 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing