KOOLMAX GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Confirmation statement made on 2025-08-12 with updates |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-05-31 |
04/09/244 September 2024 | Appointment of Mr Mohammed Waseem Khalid as a director on 2024-09-01 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
24/01/2424 January 2024 | Appointment of Mr Jason Russell Mortimer as a director on 2024-01-24 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-05-31 |
04/10/234 October 2023 | Registered office address changed from 10 Grandale St Rusholme Manchester Lancashire M14 5WG to Unit 1 Cambrian Business Park Derby Street Bolton BL3 6JF on 2023-10-04 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
08/08/198 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 079544220001 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED WASEEM KHALID |
21/12/1821 December 2018 | PSC'S CHANGE OF PARTICULARS / MR NASEER AHMED FAZAL / 21/12/2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/03/164 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/03/152 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/04/143 April 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
14/10/1314 October 2013 | PREVEXT FROM 28/02/2013 TO 31/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/04/133 April 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
28/02/1228 February 2012 | DIRECTOR APPOINTED MR NASEER AHMED FAZAL |
17/02/1217 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/02/1217 February 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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