YOURCOOLCOTTAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-26 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Notification of Penny Kinsella as a person with significant control on 2022-01-04

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

17/01/2217 January 2022 Change of details for Mr John Anthony Kinsella as a person with significant control on 2022-01-04

View Document

17/01/2217 January 2022 Appointment of Mrs Penelope Judith Kinsella as a director on 2022-01-04

View Document

06/08/216 August 2021 Termination of appointment of John Anthony Kinsella as a director on 2021-08-06

View Document

05/08/215 August 2021 Resolutions

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM C/O ELCO ACCOUNTING BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KINSELLA / 01/06/2020

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JUDITH KINSELLA / 01/06/2020

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KINSELLA / 01/06/2020

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KINSELLA / 11/10/2019

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KINSELLA / 11/10/2019

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JUDITH KINSELLA / 11/10/2019

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JUDITH KINSELLA / 03/06/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KINSELLA / 03/06/2019

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KINSELLA / 03/06/2019

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MRS PENELOPE JUDITH KINSELLA

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM C/O COX COSTELLO & HORNE LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ ENGLAND

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KINSELLA / 30/07/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KINSELLA / 30/07/2017

View Document

26/01/1726 January 2017 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