- Company Overview for SERIOUSLY COOL LIMITED (05007144)
- Filing history for SERIOUSLY COOL LIMITED (05007144)
- People for SERIOUSLY COOL LIMITED (05007144)
- More for SERIOUSLY COOL LIMITED (05007144)
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) |
---|---|---|---|
30 Jan 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Jan 2015 | AD01 | Registered office address changed from C/O A.K.Accounting Services Ltd 53a Roman Road Roman Road Salisbury SP2 9BJ England to C/O C/O A.K.Accounting Services Ltd 53a Roman Road Roman Road Salisbury SP2 9BJ on 30 January 2015 | |
30 Jan 2015 | AD01 | Registered office address changed from Glebe Farm Stable Back Lane Tilshead Salisbury Wiltshire SP3 4RZ to C/O C/O A.K.Accounting Services Ltd 53a Roman Road Roman Road Salisbury SP2 9BJ on 30 January 2015 | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
14 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
17 Jan 2013 | CH01 | Director's details changed for Charlotte Lucy Fraser on 24 May 2012 | |
10 Aug 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 July 2012 | |
10 Aug 2012 | AD01 | Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 10 August 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
13 Jan 2012 | CH01 | Director's details changed for Charlotte Lucy Fraser on 6 January 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
25 Jan 2011 | CH01 | Director's details changed for Charlotte Lucy Fraser on 6 January 2011 | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Charlotte Lucy Fraser on 29 January 2010 | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Jan 2009 | 363a | Return made up to 06/01/09; full list of members | |
07 Jan 2009 | 288b | Appointment terminated secretary gareth kimbrey | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
19 May 2008 | 287 | Registered office changed on 19/05/2008 from roger smallman & co 30A bedford place southampton hampshire SO15 2DG | |
11 Mar 2008 | 363a | Return made up to 06/01/08; full list of members | |
11 Mar 2008 | 288c | Director's change of particulars / charlotte fraser / 25/10/2007 |