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)
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
  • GBP 114.5
14 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 10/12/15
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 114.5
  • ANNOTATION Clarification a second filing SH01 was registered on 14/01/16.
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivison 10/12/2015
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
  • GBP 100
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