Advanced company searchLink opens in new window

ITS COLD INSIDE LIMITED

Company number 08387276

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
15 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
17 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 111.50
14 Jul 2023 AP01 Appointment of Mr Thomas Lawrence Schofield as a director on 13 July 2023
04 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
01 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with updates
11 Jan 2021 AP01 Appointment of Mr Thomas Janion as a director on 6 November 2020
11 Jan 2021 TM01 Termination of appointment of Timothy Janion as a director on 6 November 2020
21 Dec 2020 CONNOT Change of name notice
17 Dec 2020 MA Memorandum and Articles of Association
17 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2020 SH08 Change of share class name or designation
16 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Chnge of name 06/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2020 PSC07 Cessation of Ross Mongomery Dyce Pushman as a person with significant control on 6 November 2020
04 Dec 2020 PSC07 Cessation of Christopher John Winchester as a person with significant control on 6 November 2020
04 Dec 2020 PSC02 Notification of Trek Investments Ltd as a person with significant control on 6 November 2020
04 Dec 2020 AP01 Appointment of Mr Timothy Janion as a director on 6 November 2020
04 Dec 2020 AP01 Appointment of Mr Raymond Janion as a director on 6 November 2020
04 Dec 2020 AD01 Registered office address changed from Anglian Trailer Centre Sudbury Road Little Whelnetham Bury St. Edmunds IP30 0UL England to Montgomery House Stocksbridge Sheffield South Yorkshire S36 4GS on 4 December 2020
05 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
11 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates