MULTI COOL REFRIGERATION COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2024-03-31

View Document

25/05/2525 May 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

25/05/2525 May 2025 Registered office address changed from 25 Ribchester Avenue Perivale Greenford UB6 8TG England to 25 Ribchester Avenue Perivale Greenford UB6 8TG on 2025-05-25

View Document

25/05/2525 May 2025 Registered office address changed from 22 Bilton Road Bilton Road Perivale Greenford UB6 7DS England to 25 Ribchester Avenue Perivale Greenford UB6 8TG on 2025-05-25

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/05/237 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/11/2220 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/04/229 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-03-31

View Document

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Confirmation statement made on 2021-03-30 with no updates

View Document

25/06/2125 June 2021 Compulsory strike-off action has been suspended

View Document

25/06/2125 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 PSC'S CHANGE OF PARTICULARS / MR RAMKUMAR THURAIRAJAH / 12/12/2017

View Document

31/12/1731 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMKUMAR THURAIRAJAH / 12/12/2017

View Document

31/12/1731 December 2017 REGISTERED OFFICE CHANGED ON 31/12/2017 FROM 22A BILTON ROAD PERIVALE GREENFORD MIDDLESEX UB6 7DS

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/09/1526 September 2015 DISS40 (DISS40(SOAD))

View Document

23/09/1523 September 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

28/07/1528 July 2015 FIRST GAZETTE

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

07/08/147 August 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/06/1330 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

30/06/1330 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMKUMAR THURAIRAJAH / 01/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 77 EGHAM CRESCENT CHEAM SUTTON SURREY SM3 9AP UNITED KINGDOM

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1130 March 2011 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