- Company Overview for COLDRA CONSULTANCY LTD (10827824)
- Filing history for COLDRA CONSULTANCY LTD (10827824)
- People for COLDRA CONSULTANCY LTD (10827824)
- More for COLDRA CONSULTANCY LTD (10827824)
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) |
---|---|---|---|
17 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Aug 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Aug 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
25 May 2023 | AD01 | Registered office address changed from 12 Waterside Court Albany Street Newport NP20 5NT Wales to The Sain Royal Oak Hill Christchurch Newport NP18 1JF on 25 May 2023 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
05 Apr 2022 | CH01 | Director's details changed for Mr Raymond Timothy Adams on 5 April 2022 | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
20 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
05 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Dec 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 | |
23 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
21 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 20 June 2017
|
|
20 Jul 2017 | AP01 | Appointment of Mrs Kim Adams as a director on 20 June 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from 12 Waterstone Court Albany Street Newport NP20 5NT Wales to 12 Waterside Court Albany Street Newport NP20 5NT on 27 June 2017 | |
20 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-20
|