Advanced company searchLink opens in new window

COOLABBEY LIMITED

Company number 11597512

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-01
  • GBP 100