COOLFACTOR LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

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

View Accounts

27/06/2327 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/06/236 June 2023 Cessation of Andrew Michael Knight as a person with significant control on 2023-06-05

View Document

06/06/236 June 2023 Cessation of Simon Robert Hindley as a person with significant control on 2023-06-05

View Document

06/06/236 June 2023 Notification of Andrew Mellor as a person with significant control on 2023-06-05

View Document

06/06/236 June 2023 Appointment of Mr Andrew Mellor as a director on 2023-06-05

View Document

06/06/236 June 2023 Termination of appointment of Simon Robert Hindley as a secretary on 2023-06-05

View Document

06/06/236 June 2023 Termination of appointment of Andrew Michael Knight as a director on 2023-06-05

View Document

06/06/236 June 2023 Termination of appointment of Martin Philip Jones as a director on 2023-06-05

View Document

06/06/236 June 2023 Termination of appointment of Simon Robert Hindley as a director on 2023-06-05

View Document

06/06/236 June 2023 Registered office address changed from Marchwiel Centre Bryn Lane Wrexham Industrial Estate Wrexham Clwyd LL13 9UT Wales to 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD on 2023-06-06

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 12 THE GARDENS LAWTON HALL DRIVE CHURCH LAWTON STOKE-ON-TRENT ST7 3BG

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/10/1111 October 2011 SAIL ADDRESS CHANGED FROM: AQUA HOUSE HAMPTON HEATH INDUSTRIAL ESTATE HAMPTON MALPAS CHESHIRE SY14 8LY ENGLAND

View Document

11/10/1111 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 237-DIR INDEM 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM CRAYFIELD HOUSE CRAYFIELD INDUSTRIAL PARK, SANDY LANE ST PAUL'S CRAY ORPINGTON KENT BR5 3HP

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR ANDREW MICHAEL KNIGHT

View Document

14/01/1114 January 2011 Annual return made up to 28 September 2010 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/01/1113 January 2011 SAIL ADDRESS CREATED

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM, 20/23 BOURNE ROAD, BEXLEY, KENT, DA5 1LU

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/12/0914 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

10/02/0910 February 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MARTIN PHILIP JONES

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY APPOINTED SIMON ROBERT HINDLEY

View Document

10/04/0810 April 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN BRYANT

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY PHILLP

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 COMPANY NAME CHANGED COOLFACTOR GROUP LIMITED CERTIFICATE ISSUED ON 08/03/02

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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