COOLSILK LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

26/06/2426 June 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

28/03/2428 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Group of companies' accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

09/12/219 December 2021 Change of details for Mrs Barbara Ellison Wilkinson as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Mr Christopher Swann as a person with significant control on 2021-12-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Group of companies' accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SWANN / 01/08/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN LOUISE SWANN / 10/12/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088092420001

View Document

13/03/1713 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

18/02/1618 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

20/12/1520 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

29/07/1429 July 2014 PREVSHO FROM 31/12/2014 TO 31/01/2014

View Document

14/05/1414 May 2014 14/05/14 STATEMENT OF CAPITAL GBP 739.02

View Document

06/05/146 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM PARK HOUSE FRIAR LANE NOTTINGHAM NOTTINGHAMSHIRE NG1 6DN UNITED KINGDOM

View Document

17/04/1417 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1417 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 808.73

View Document

17/04/1417 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 808.73

View Document

17/04/1417 April 2014 COMPANY NAME CHANGED COOLSILK PROPERTY AND INVESTMENT LIMITED CERTIFICATE ISSUED ON 17/04/14

View Document

09/04/149 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/149 April 2014 ADOPT ARTICLES 31/03/2014

View Document

09/04/149 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/12/1310 December 2013 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