KOOLTECH TRAILERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
26/10/2426 October 2024 | Total exemption full accounts made up to 2024-01-31 |
24/08/2424 August 2024 | Compulsory strike-off action has been discontinued |
21/08/2421 August 2024 | Confirmation statement made on 2024-05-31 with no updates |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | Registered office address changed from 14 Queen Square Bath BA1 2HN England to 12B George Street Bath BA1 2EH on 2024-03-26 |
26/03/2426 March 2024 | Change of details for Daniel Burrough as a person with significant control on 2024-03-26 |
26/03/2426 March 2024 | Director's details changed for Daniel Burrough on 2024-03-26 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | Confirmation statement made on 2023-05-31 with no updates |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-01-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
17/05/2117 May 2021 | 31/01/20 TOTAL EXEMPTION FULL |
04/05/214 May 2021 | CURRSHO FROM 30/06/2020 TO 31/01/2020 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/09/1923 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BURROUGH |
13/09/1913 September 2019 | COMPANY NAME CHANGED CORE ARROW LIMITED CERTIFICATE ISSUED ON 13/09/19 |
12/09/1912 September 2019 | DIRECTOR APPOINTED DANIEL BURROUGH |
12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM |
12/09/1912 September 2019 | CESSATION OF GRAHAM ROBERTSON STEPHENS AS A PSC |
12/09/1912 September 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
07/06/197 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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