COOL RIDDIMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-14 with updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-14 with updates |
15/03/2415 March 2024 | Change of details for Miss Patrea Smallacombe as a person with significant control on 2023-11-27 |
19/11/2319 November 2023 | Change of details for Dr Gregory Boardman as a person with significant control on 2023-11-17 |
19/11/2319 November 2023 | Director's details changed for Dr Gregory Boardman on 2023-11-17 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/03/2319 March 2023 | Confirmation statement made on 2023-03-14 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/03/2216 March 2022 | Confirmation statement made on 2022-03-14 with updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR GREGORY BOARDMAN / 02/03/2019 |
20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR GREGORY BOARDMAN / 01/02/2019 |
20/03/1920 March 2019 | PSC'S CHANGE OF PARTICULARS / DR GREGORY BOARDMAN / 01/02/2019 |
11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 36 ELLESMERE ROAD LONDON E3 5QX |
01/02/191 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PATREA SMALLACOMBE |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR GREGORY BOARDMAN / 19/02/2018 |
19/02/1819 February 2018 | PSC'S CHANGE OF PARTICULARS / DR GREGORY BOARDMAN / 19/02/2018 |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/03/1520 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/03/1320 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
14/03/1214 March 2012 | 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