COOL DYNAMICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-26 with updates |
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 |
20/11/2420 November 2024 | Statement of capital following an allotment of shares on 2024-03-27 |
07/11/247 November 2024 | Statement of capital following an allotment of shares on 2024-03-27 |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-03-31 |
09/07/249 July 2024 | Cessation of Christopher Philip Clarkson as a person with significant control on 2024-03-27 |
09/07/249 July 2024 | Notification of Lorc Management Ltd as a person with significant control on 2024-03-27 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-26 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Purchase of own shares. |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/11/2328 November 2023 | Cancellation of shares. Statement of capital on 2023-10-23 |
24/10/2324 October 2023 | Cessation of Gavin Philip William Clarkson as a person with significant control on 2023-10-23 |
24/10/2324 October 2023 | Termination of appointment of Gavin Philip William Clarkson as a director on 2023-10-23 |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-26 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-26 with updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
16/10/2016 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PHILIP WILLIAM CLARKSON / 08/10/2020 |
16/10/2016 October 2020 | PSC'S CHANGE OF PARTICULARS / MR GAVIN PHILIP WILLIAM CLARKSON / 08/10/2020 |
15/10/2015 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP CLARKSON / 08/10/2020 |
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 |
14/10/2014 October 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP CLARKSON / 08/10/2020 |
14/10/2014 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP CLARKSON / 08/10/2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 46 RIDGEWAY WEST SIDCUP KENT DA15 8SD |
15/08/1915 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP CLARKSON / 02/08/2019 |
15/08/1915 August 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP CLARKSON / 02/08/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | PSC'S CHANGE OF PARTICULARS / MR GAVIN PHILIP WILLIAM CLARKSON / 01/09/2018 |
02/10/182 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PHILIP WILLIAM CLARKSON / 01/09/2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PHILIP WILLIAM CLARKSON / 04/05/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PHILIP WILLIAM CLARKSON / 04/05/2016 |
07/04/167 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/12/1410 December 2014 | 01/11/14 STATEMENT OF CAPITAL GBP 500 |
10/12/1410 December 2014 | 01/11/14 STATEMENT OF CAPITAL GBP 500 |
10/12/1410 December 2014 | 01/11/14 STATEMENT OF CAPITAL GBP 500 |
10/12/1410 December 2014 | 01/11/14 STATEMENT OF CAPITAL GBP 500 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/03/1227 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP CLARKSON / 26/03/2010 |
23/04/1023 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PHILIP WILLIAM CLARKSON / 26/03/2010 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company