COOL PLANET TECHNOLOGIES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewDirector's details changed for Mr Andrew Martin Corner on 2025-07-29

View Document

13/05/2513 May 2025 Withdrawal of a person with significant control statement on 2025-05-13

View Document

13/05/2513 May 2025 Notification of Taranis Operations Limited as a person with significant control on 2024-07-03

View Document

01/05/251 May 2025 Appointment of Mr Sebastian Wurster as a director on 2025-05-01

View Document

24/04/2524 April 2025 Director's details changed for Mr Vicary James Gibbs on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr David Sorin on 2025-04-24

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

10/01/2510 January 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

16/08/2416 August 2024 Statement of capital following an allotment of shares on 2024-08-12

View Document

25/07/2425 July 2024 Second filing of a statement of capital following an allotment of shares on 2022-09-20

View Document

24/07/2424 July 2024 Resolutions

View Document

18/07/2418 July 2024 Registered office address changed from 124 City Road London EC1V 2NX England to Salisbury House London Wall London EC2M 5PS on 2024-07-18

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Memorandum and Articles of Association

View Document

05/07/245 July 2024 Appointment of Mr Vicary James Gibbs as a director on 2024-07-03

View Document

05/07/245 July 2024 Termination of appointment of Simon George Gorringe as a director on 2024-07-03

View Document

05/07/245 July 2024 Termination of appointment of Toby Man Hon Chan as a director on 2024-07-03

View Document

05/07/245 July 2024 Appointment of Mr David Sorin as a director on 2024-07-03

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

25/11/2225 November 2022 Director's details changed for Mr Simon George Gorringe on 2022-11-25

View Document

24/11/2224 November 2022 Director's details changed for Mr Simon George Gorringe on 2022-11-24

View Document

13/10/2213 October 2022 Sub-division of shares on 2022-09-01

View Document

11/10/2211 October 2022 Appointment of Mr Vittorio Avogadro Di-Collobiano as a director on 2022-09-13

View Document

10/10/2210 October 2022 Cessation of Bengt Carlström as a person with significant control on 2022-09-20

View Document

10/10/2210 October 2022 Notification of a person with significant control statement

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

07/10/227 October 2022 Appointment of Mr Toby Man Hon Chan as a director on 2022-09-20

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

13/09/2213 September 2022 Memorandum and Articles of Association

View Document

21/07/2221 July 2022 Registered office address changed from , Kemp House 124 City Road, London, EC1V 2NX, England to Salisbury House London Wall London EC2M 5PS on 2022-07-21

View Document

14/06/2214 June 2022 Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, England to Salisbury House London Wall London EC2M 5PS on 2022-06-14

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

24/01/2224 January 2022 Cessation of Francis Paul Jackson as a person with significant control on 2021-12-31

View Document

24/01/2224 January 2022 Cessation of Sustainable Energy Projects Limited as a person with significant control on 2021-12-31

View Document

24/01/2224 January 2022 Cessation of Andrew Martin Corner as a person with significant control on 2021-12-31

View Document

24/01/2224 January 2022 Cessation of Field Development Specialists Ltd as a person with significant control on 2021-12-31

View Document

10/01/2210 January 2022 Cessation of Shearwater Resources Limited as a person with significant control on 2021-12-22

View Document

10/01/2210 January 2022 Notification of Sustainable Energy Projects Limited as a person with significant control on 2021-12-22

View Document

10/01/2210 January 2022 Notification of Field Development Specialists Ltd as a person with significant control on 2021-12-22

View Document

10/01/2210 January 2022 Notification of Bengt Carlström as a person with significant control on 2021-12-22

View Document

10/01/2210 January 2022 Notification of Andrew Martin Corner as a person with significant control on 2021-12-22

View Document

10/01/2210 January 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

25/11/2125 November 2021 Registered office address changed from The Rock Hatfield Nr. Leominster Herefordshire HR6 0SE United Kingdom to Kemp House 160-162 City Road London on 2021-11-25

View Document

25/11/2125 November 2021 Registered office address changed from Kemp House 160-162 City Road London England to Kemp House 152-160 City Road London EC1V 2NX on 2021-11-25

View Document

23/11/2123 November 2021 Termination of appointment of Bengt Ingmar Carlström as a director on 2021-11-19

View Document

18/10/2118 October 2021 Registered office address changed from The Rock the Rock Hatfield Nr. Leominster Herefordshire HR6 0SE United Kingdom to The Rock Hatfield Nr. Leominster Herefordshire HR6 0SE on 2021-10-18

View Document

25/09/2125 September 2021 Registered office address changed from 14 Bryanston Mansions 62-66 York Street London W1H 1DA England to The Rock the Rock Hatfield Nr. Leominster Herefordshire HR6 0SE on 2021-09-25

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts


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