Advanced company searchLink opens in new window

COOLGARIF TECHNOLOGIES LTD

Company number 08026895

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)
08 Jun 2021 AD01 Registered office address changed from 207-209 Southwark Bridge Road London SE1 0DN United Kingdom to 86 - 90 Paul Street London EC2A 4NE on 8 June 2021
17 May 2021 CS01 Confirmation statement made on 12 April 2021 with updates
03 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
25 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 November 2020
  • GBP 164.575
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 164.575
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2020.
03 Nov 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
26 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
24 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
09 Sep 2019 CH01 Director's details changed for Mr Richard Thomas Barter on 9 September 2019
09 Sep 2019 PSC04 Change of details for Mr Richard Thomas Barter as a person with significant control on 9 September 2019
08 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
01 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
21 Jun 2018 SH08 Change of share class name or designation
19 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Jun 2018 TM01 Termination of appointment of James Edward Billot as a director on 27 April 2018
24 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
03 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 October 2017
  • GBP 150.91
06 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 151.525
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 139.23
  • ANNOTATION Clarification a second filed SH01 was registered on 03/01/2018.
01 Nov 2017 AP01 Appointment of Mr John Thomas Kelly-Jones as a director on 24 October 2017
01 Nov 2017 PSC04 Change of details for Mr Richard Thomas Barter as a person with significant control on 24 October 2017
17 Oct 2017 CH01 Director's details changed for Mr James Edward Billot on 13 October 2017
19 Sep 2017 PSC07 Cessation of James Edward Billot as a person with significant control on 7 April 2016