Advanced company searchLink opens in new window

KOOLTRADE LIMITED

Company number 01741058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
25 Sep 2019 AA Full accounts made up to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
19 Sep 2017 AA Full accounts made up to 31 December 2016
07 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
04 Oct 2016 AA Accounts for a medium company made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 300
11 Sep 2015 AA Full accounts made up to 31 December 2014
07 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 300
22 Jul 2014 AA Full accounts made up to 31 December 2013
05 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 300
23 Sep 2013 AA Full accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
01 Mar 2013 AP03 Appointment of Mr Marc Coster as a secretary
12 Sep 2012 AA Accounts for a medium company made up to 31 December 2011
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Jul 2012 TM01 Termination of appointment of Michael Kersner as a director
17 Jul 2012 AP01 Appointment of Marc Coster as a director
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 9
26 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 8
06 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010