COOLDATASOFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

05/02/235 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

09/11/219 November 2021 Director's details changed for Mr Fatih Mehmet Ucar on 2021-11-01

View Document

09/11/219 November 2021 Director's details changed for Mrs Seyma Yalcin Ucar on 2021-11-01

View Document

03/11/213 November 2021 Registered office address changed from 7 Larkshall Road (Next to Larkshall Medical Center) London E4 7HS England to 7 Larkshall Road London E4 7HS on 2021-11-03

View Document

02/11/212 November 2021 Registered office address changed from 231 Hall Lane London E4 8HX England to 7 Larkshall Road (Next to Larkshall Medical Center) London E4 7HS on 2021-11-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/04/2118 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MRS SEYMA YALCIN UCAR / 22/01/2021

View Document

04/02/214 February 2021 CESSATION OF FATIH MEHMET UCAR AS A PSC

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEYMA YALCIN UCAR

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

09/05/209 May 2020 PSC'S CHANGE OF PARTICULARS / MR FATIH MEHMET UCAR / 01/05/2020

View Document

09/05/209 May 2020 DIRECTOR APPOINTED MRS SEYMA YALCIN UCAR

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 10TH FLOOR K & B ACCOUNTANCY GROUP CANADA SQUARE LONDON E14 5AA

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FATIH MEHMET UCAR

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR SEYMA YALCIN UCAR

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MRS SEYMA YALCIN UCAR

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / FATIH MEHMET UCAR / 21/12/2015

View Document

10/08/1510 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM FLAT A 59 HEATH ROAD HOUNSLOW MIDDLESEX TW3 2NJ ENGLAND

View Document

03/01/133 January 2013 Annual return made up to 23 July 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/07/1226 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM FALT A 59 HEATH ROAD HOUNSLOW TW3 2NJ UNITED KINGDOM

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / FATIH MEHMET UCAR / 08/12/2011

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 19 BLACKBURN WAY HOUNSLOW MIDDLESEX TW4 5AH

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FATIH MEHMET UCAR / 28/09/2010

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, SECRETARY AHMET UCAR

View Document

22/07/1022 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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