- Company Overview for COOLGARIF TECHNOLOGIES LTD (08026895)
- Filing history for COOLGARIF TECHNOLOGIES LTD (08026895)
- People for COOLGARIF TECHNOLOGIES LTD (08026895)
- More for COOLGARIF TECHNOLOGIES LTD (08026895)
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) |
---|---|---|---|
19 Sep 2017 | PSC04 | Change of details for Mr Richard Thomas Barter as a person with significant control on 7 April 2017 | |
27 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Jul 2017 | PSC01 | Notification of James Edward Billot as a person with significant control on 13 April 2017 | |
25 Jul 2017 | PSC04 | Change of details for Mr Richard Thomas Barter as a person with significant control on 13 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
25 Apr 2017 | CH01 | Director's details changed for Mr James Edward Billot on 25 April 2017 | |
25 Apr 2017 | CH01 | Director's details changed for Mr Richard Thomas Barter on 25 April 2017 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Jul 2016 | CH01 | Director's details changed for Mr Richard Thomas Barter on 25 July 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from 25/29 Harper Road London SE1 6AW United Kingdom to 207-209 Southwark Bridge Road London SE1 0DN on 28 July 2016 | |
28 Jul 2016 | CH01 | Director's details changed for Mr James Edward Billot on 25 July 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
14 Jan 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
06 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 10 December 2015
|
|
29 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2015 | SH02 | Sub-division of shares on 10 December 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr James Edward Billot as a director on 4 December 2015 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Richard Thomas Barter on 29 June 2015 | |
09 Jul 2015 | AD01 | Registered office address changed from 1st Floor 16-22 Baltic Street West London EC1Y 0UL to 25/29 Harper Road London SE1 6AW on 9 July 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
12 Feb 2015 | CH01 | Director's details changed for Mr Richard Thomas Barter on 10 February 2015 | |
12 Feb 2015 | AD01 | Registered office address changed from 77 Leonard Street London EC2A 4QS England to 1St Floor 16-22 Baltic Street West London EC1Y 0UL on 12 February 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mr Richard Thomas Barter on 1 October 2014 |