- Company Overview for COOL LOGIC (SERVICE) LIMITED (03699382)
- Filing history for COOL LOGIC (SERVICE) LIMITED (03699382)
- People for COOL LOGIC (SERVICE) LIMITED (03699382)
- Charges for COOL LOGIC (SERVICE) LIMITED (03699382)
- More for COOL LOGIC (SERVICE) LIMITED (03699382)
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) |
---|---|---|---|
15 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
20 Jun 2023 | TM01 | Termination of appointment of Joanne Wilkinson as a director on 20 June 2023 | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
06 Dec 2022 | PSC04 | Change of details for Mr Peter William Wilkinson as a person with significant control on 1 December 2022 | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
16 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
27 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
26 Nov 2018 | SH06 |
Cancellation of shares. Statement of capital on 24 October 2018
|
|
26 Nov 2018 | SH03 | Purchase of own shares. | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
27 Dec 2017 | AA01 | Previous accounting period extended from 30 April 2017 to 31 October 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Christian Chevreau as a director on 27 November 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Christopher Chevreau as a director on 27 November 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Cheryl Chevreau as a director on 27 November 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from Unit 3 West Croft Industrial Estate, Manchester Old Road Middleton Manchester M24 4GJ to Unit 6 Middleton Trade Park, Oldham Road Middleton Manchester M24 1QZ on 13 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 May 2016 | AP01 | Appointment of Mrs Cheryl Chevreau as a director on 19 April 2016 |