- Company Overview for PURE COLD LIMITED (04195747)
- Filing history for PURE COLD LIMITED (04195747)
- People for PURE COLD LIMITED (04195747)
- Charges for PURE COLD LIMITED (04195747)
- Registers for PURE COLD LIMITED (04195747)
- More for PURE COLD LIMITED (04195747)
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) |
---|---|---|---|
29 Jan 2025 | AP01 | Appointment of Mr Grant Robertson as a director on 29 January 2025 | |
29 Jan 2025 | AP03 | Appointment of Mr Grant Robertson as a secretary on 29 January 2025 | |
28 Jan 2025 | CS01 | Confirmation statement made on 27 January 2025 with updates | |
27 Jan 2025 | PSC02 | Notification of Pure Cold Group Limited as a person with significant control on 20 December 2024 | |
27 Jan 2025 | PSC07 | Cessation of Pure Cold Holdings Limited as a person with significant control on 20 December 2024 | |
27 Jan 2025 | AD04 | Register(s) moved to registered office address 1st Floor 10 Hill Avenue Amersham Bucks HP6 5BW | |
21 Jan 2025 | TM01 | Termination of appointment of Duygu Kaplan as a director on 10 January 2025 | |
21 Jan 2025 | TM01 | Termination of appointment of Ian Robert Garvey as a director on 15 December 2024 | |
08 Nov 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
08 Aug 2024 | TM01 | Termination of appointment of Geoffrey Amos as a director on 31 July 2024 | |
05 Jul 2024 | AA01 | Previous accounting period extended from 31 October 2023 to 31 December 2023 | |
04 Jul 2024 | PSC05 | Change of details for Pure Cold Holdings Limited as a person with significant control on 4 July 2024 | |
04 Jul 2024 | CH01 | Director's details changed for Mr Paul Michael Jolliffe on 4 July 2024 | |
04 Jul 2024 | AD01 | Registered office address changed from Unit 14, Stanford Business Court 21-23 High Street Stanford in the Vale Faringdon Oxon SN7 8LH England to 1st Floor 10 Hill Avenue Amersham Bucks HP6 5BW on 4 July 2024 | |
17 May 2024 | AD03 | Register(s) moved to registered inspection location Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL | |
17 May 2024 | AD02 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL | |
16 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
10 Apr 2024 | PSC05 | Change of details for Pure Cold Holdings Limited as a person with significant control on 10 April 2024 | |
28 Jul 2023 | TM01 | Termination of appointment of Tamara Clair Harris as a director on 28 July 2023 | |
28 Jul 2023 | TM02 | Termination of appointment of Tamara Clair Harris as a secretary on 28 July 2023 | |
25 Jul 2023 | AA | Accounts for a small company made up to 31 October 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
02 Feb 2023 | AP01 | Appointment of Mr Geoffrey Amos as a director on 31 January 2023 | |
19 Jan 2023 | TM01 | Termination of appointment of John Philip Rowley as a director on 16 January 2023 | |
25 Nov 2022 | TM01 | Termination of appointment of David Geoffrey Harold Swabey as a director on 16 November 2022 |