COOLGARIF TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

23/09/2423 September 2024 Resolutions

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/01/2213 January 2022 Change of share class name or designation

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

10/01/2210 January 2022 Resolutions

View Document

05/01/225 January 2022 Appointment of Mr Hussein Kanji as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-24

View Document

18/06/2118 June 2021 Change of details for Mr Richard Thomas Barter as a person with significant control on 2021-06-15

View Document

16/06/2116 June 2021 Change of details for Mr Richard Thomas Barter as a person with significant control on 2021-06-08

View Document

03/02/213 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 SECOND FILED SH01 - 09/11/20 STATEMENT OF CAPITAL GBP 164.575

View Document

23/11/2023 November 2020 09/11/20 STATEMENT OF CAPITAL GBP 164.575

View Document

03/11/203 November 2020 CURRSHO FROM 30/04/2021 TO 31/12/2020

View Document

26/06/2026 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BARTER / 09/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BARTER / 09/09/2019

View Document

08/07/198 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

01/10/181 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BILLOT

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

03/01/183 January 2018 SECOND FILED SH01 - 24/10/17 STATEMENT OF CAPITAL GBP 150.91

View Document

06/12/176 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1730 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 151.525

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BARTER / 24/10/2017

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR JOHN THOMAS KELLY-JONES

View Document

01/11/171 November 2017 24/10/17 STATEMENT OF CAPITAL GBP 139.23

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BILLOT / 13/10/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BARTER / 07/04/2017

View Document

19/09/1719 September 2017 CESSATION OF JAMES EDWARD BILLOT AS A PSC

View Document

27/07/1727 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD BILLOT

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BARTER / 13/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BARTER / 25/04/2017

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BILLOT / 25/04/2017

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BILLOT / 25/07/2016

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BARTER / 25/07/2016

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 25/29 HARPER ROAD LONDON SE1 6AW UNITED KINGDOM

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 SECOND FILING FOR FORM SH01

View Document

06/01/166 January 2016 10/12/15 STATEMENT OF CAPITAL GBP 114.5

View Document

29/12/1529 December 2015 SUB-DIVISION 10/12/15

View Document

29/12/1529 December 2015 ADOPT ARTICLES 10/12/2015

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR JAMES EDWARD BILLOT

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BARTER / 29/06/2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 1ST FLOOR 16-22 BALTIC STREET WEST LONDON EC1Y 0UL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BARTER / 10/02/2015

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 77 LEONARD STREET LONDON EC2A 4QS ENGLAND

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BARTER / 01/10/2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM C/O C/O THE BAKERY LEVEL 2,EPWORTH HOUSE, 25 CITY ROAD LONDON EC1Y 1AA ENGLAND

View Document

29/09/1429 September 2014 23/09/14 STATEMENT OF CAPITAL GBP 100

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM FARRINGDON HOUSE 105-107 FARRINGDON ROAD 4TH FLOOR, CLERKENWELL LONDON EC1R 3BU

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BARTER / 02/10/2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM CLERKENWELL WORKSHOPS 27/31 CLERKENWELL CLOSE LONDON EC1R 0AT UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM STUDIO 5 155 COMMERCIAL ST LONDON E1 6BJ UNITED KINGDOM

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BARTER / 08/10/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BARTER / 31/05/2012

View Document

12/04/1212 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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