COOLFLEX LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-04-24 with no updates |
27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-04-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
16/09/2316 September 2023 | Registered office address changed from 11C Claremont Way, Lakesview Int'l Bus. Park Hersden Canterbury Kent CT3 4BF England to 116 Joseph Wilson Industrial Estate Millstrood Road Whitstable CT5 3SN on 2023-09-16 |
29/06/2329 June 2023 | Confirmation statement made on 2023-04-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SEELEY |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/12/1911 December 2019 | DIRECTOR APPOINTED MR STUART ROGERS |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
31/03/1731 March 2017 | REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 37 ST MARGARET'S STREET CANTERBURY CT1 2TU |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/06/166 June 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | PREVSHO FROM 30/04/2016 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
03/07/153 July 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
03/09/143 September 2014 | DISS40 (DISS40(SOAD)) |
02/09/142 September 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
26/08/1426 August 2014 | FIRST GAZETTE |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
23/05/1323 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SEELEY / 01/05/2012 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
06/02/136 February 2013 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN POOLE |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
08/05/128 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
20/05/1120 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN POOLE / 24/04/2011 |
20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SEELEY / 24/04/2011 |
24/01/1124 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
13/05/1013 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR APPOINTED MRS KATHLEEN POOLE |
28/01/1028 January 2010 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SEELEY |
24/04/0924 April 2009 | 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