- Company Overview for ITS COLD INSIDE LIMITED (08387276)
- Filing history for ITS COLD INSIDE LIMITED (08387276)
- People for ITS COLD INSIDE LIMITED (08387276)
- Charges for ITS COLD INSIDE LIMITED (08387276)
- More for ITS COLD INSIDE LIMITED (08387276)
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
|
|
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
|
|
17 Dec 2020 | SH08 | Change of share class name or designation | |
16 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
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 |