Advanced company searchLink opens in new window

COOLPOINT LTD

Company number 03907391

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)
01 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 186,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 186,000
29 Jan 2015 CH01 Director's details changed for Mr Imam Akhtar Shah on 17 January 2015
29 Jan 2015 CH01 Director's details changed for Philip Anthony Mayhew on 17 January 2015
29 Jan 2015 CH01 Director's details changed for Narinder Bharat on 17 January 2015
29 Jan 2015 CH03 Secretary's details changed for Mr Imam Akhtar Shah on 17 January 2015
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jun 2014 MR01 Registration of charge 039073910004
27 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 186,000
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Mar 2013 CERTNM Company name changed cee-box LTD\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-01-03
08 Mar 2013 CONNOT Change of name notice
13 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
05 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
22 Apr 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Philip Anthony Mayhew on 17 January 2010