COOL CREATIONS STUDIO LTD.

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/08/2522 August 2025 Registered office address changed to PO Box 4385, 10666872 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-22

View Document

22/08/2522 August 2025

View Document

22/08/2522 August 2025

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-02-29

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

13/10/1813 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CESSATION OF TOMASZ PIOTR SIERANSKI AS A PSC

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR TOMASZ SIERANSKI

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDYTA KEDZIORA

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MISS JUDYTA JEDZIORA

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MISS JUDYTA KEDZIORA

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR JUDYTA JEDZIORA

View Document

11/04/1711 April 2017 CURRSHO FROM 31/03/2018 TO 28/02/2018

View Document

13/03/1713 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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