- Company Overview for KOOLTRADE LIMITED (01741058)
- Filing history for KOOLTRADE LIMITED (01741058)
- People for KOOLTRADE LIMITED (01741058)
- Charges for KOOLTRADE LIMITED (01741058)
- More for KOOLTRADE LIMITED (01741058)
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
|
|
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
|
|
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
|
|
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 |