COOLR GROUP LIMITED
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2024-12-13 with updates |
19/12/2419 December 2024 | Accounts for a small company made up to 2024-03-31 |
17/12/2417 December 2024 | Statement of capital following an allotment of shares on 2024-10-28 |
11/11/2411 November 2024 | Memorandum and Articles of Association |
11/11/2411 November 2024 | Resolutions |
04/11/244 November 2024 | Cessation of Adam Clyne as a person with significant control on 2024-10-28 |
04/11/244 November 2024 | Notification of Project Cyclone Bidco Limited as a person with significant control on 2024-10-28 |
02/11/242 November 2024 | Registration of charge 118634550001, created on 2024-10-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-13 with updates |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Resolutions |
20/03/2320 March 2023 | Sub-division of shares on 2023-03-14 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-03-31 |
07/07/217 July 2021 | Director's details changed for Mr Adam Clyne on 2021-07-07 |
07/07/217 July 2021 | Change of details for Mr Adam Clyne as a person with significant control on 2021-07-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/01/2112 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
29/03/1929 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CLYNE |
28/03/1928 March 2019 | 06/03/19 STATEMENT OF CAPITAL GBP 100 |
28/03/1928 March 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2019 |
11/03/1911 March 2019 | DIRECTOR APPOINTED MR ADAM CLYNE |
08/03/198 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
06/03/196 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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