- Company Overview for COOLABBEY LIMITED (11597512)
- Filing history for COOLABBEY LIMITED (11597512)
- People for COOLABBEY LIMITED (11597512)
- More for COOLABBEY LIMITED (11597512)
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) |
---|---|---|---|
31 Oct 2024 | PSC07 | Cessation of Peter James Crouch as a person with significant control on 11 October 2024 | |
31 Oct 2024 | PSC02 | Notification of Billco Limited as a person with significant control on 11 October 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
23 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
25 Sep 2023 | CH01 | Director's details changed for Mr Peter James Crouch on 25 September 2023 | |
06 Sep 2023 | PSC04 | Change of details for Peter James Crouch as a person with significant control on 4 September 2023 | |
05 Sep 2023 | AD01 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Acre House 11/15 William Road London NW1 3ER on 5 September 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
03 Apr 2019 | PSC01 | Notification of Abigail Marie Crouch as a person with significant control on 1 October 2018 | |
03 Apr 2019 | PSC01 | Notification of Peter James Crouch as a person with significant control on 1 October 2018 | |
02 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 2 April 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 19 March 2019 | |
19 Oct 2018 | AP01 | Appointment of Mrs Abigail Marie Crouch as a director on 1 October 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr Peter Crouch as a director on 1 October 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 1 October 2018 | |
01 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-01
|