- Company Overview for COOL STUFF LIMITED (06999308)
- Filing history for COOL STUFF LIMITED (06999308)
- People for COOL STUFF LIMITED (06999308)
- Insolvency for COOL STUFF LIMITED (06999308)
- More for COOL STUFF LIMITED (06999308)
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) |
---|---|---|---|
03 Nov 2017 | AD01 | Registered office address changed from 17 Cranbrook Road Northampton NN2 6JT to 1 College Yard, 56 Winchester Avenue London NW6 7UA on 3 November 2017 | |
23 Oct 2017 | PSC01 | Notification of Andre Luis Giovanini as a person with significant control on 5 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
23 Oct 2017 | AP01 | Appointment of Mr Andre Luis Giovanini as a director on 5 October 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
11 Nov 2015 | AD01 | Registered office address changed from 17 Cranbrook Road Northampton NN2 6JT England to 17 Cranbrook Road Northampton NN2 6JT on 11 November 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from 34 Linceslade Grove Loughton Milton Keynes MK5 8DT to 17 Cranbrook Road Northampton NN2 6JT on 11 November 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 24 August 2014 with full list of shareholders | |
12 Sep 2014 | TM02 | Termination of appointment of Richard Howard Galloway as a secretary on 1 January 2014 | |
12 Sep 2014 | CH01 | Director's details changed for Mr Marcelo Junqueira Da Cunha on 1 September 2013 | |
12 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Feb 2013 | AD01 | Registered office address changed from 5 Cottage Common Loughton Milton Keynes MK5 8AE United Kingdom on 26 February 2013 | |
28 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
28 Sep 2012 | AD01 | Registered office address changed from 47 North Western Avenue Kingsthorpe Northampton NN2 8HW on 28 September 2012 | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders |