COOL DYNAMICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

18/12/2418 December 2024 Registered office address changed from Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS United Kingdom to The Old School House 19a Milestone Road Dartford Kent DA2 6DW on 2024-12-18

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Cessation of Christopher Philip Clarkson as a person with significant control on 2024-03-27

View Document

09/07/249 July 2024 Notification of Lorc Management Ltd as a person with significant control on 2024-03-27

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Purchase of own shares.

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Cancellation of shares. Statement of capital on 2023-10-23

View Document

24/10/2324 October 2023 Cessation of Gavin Philip William Clarkson as a person with significant control on 2023-10-23

View Document

24/10/2324 October 2023 Termination of appointment of Gavin Philip William Clarkson as a director on 2023-10-23

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PHILIP WILLIAM CLARKSON / 08/10/2020

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MR GAVIN PHILIP WILLIAM CLARKSON / 08/10/2020

View Document

15/10/2015 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP CLARKSON / 08/10/2020

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM C7-C8 SPECTRUM BUSINESS CENTRE ANTHONY'S WAY ROCHESTER KENT ME2 4NP UNITED KINGDOM

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP CLARKSON / 08/10/2020

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP CLARKSON / 08/10/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 46 RIDGEWAY WEST SIDCUP KENT DA15 8SD

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP CLARKSON / 02/08/2019

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP CLARKSON / 02/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN PHILIP WILLIAM CLARKSON / 01/09/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PHILIP WILLIAM CLARKSON / 01/09/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PHILIP WILLIAM CLARKSON / 04/05/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PHILIP WILLIAM CLARKSON / 04/05/2016

View Document

07/04/167 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 01/11/14 STATEMENT OF CAPITAL GBP 500

View Document

10/12/1410 December 2014 01/11/14 STATEMENT OF CAPITAL GBP 500

View Document

10/12/1410 December 2014 01/11/14 STATEMENT OF CAPITAL GBP 500

View Document

10/12/1410 December 2014 01/11/14 STATEMENT OF CAPITAL GBP 500

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP CLARKSON / 26/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PHILIP WILLIAM CLARKSON / 26/03/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information