Advanced company searchLink opens in new window

COOLABI GROUP LIMITED

Company number 07192983

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)
15 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 73,916.9703
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 73,916.9663
06 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
25 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jun 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 16 April 2014
  • GBP 73,855.05
09 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
06 Mar 2014 AD01 Registered office address changed from , First Floor Watergate House 13-15 York Buildings, London, WC2N 6JU on 6 March 2014
12 Feb 2014 CERTNM Company name changed north promotions LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
12 Feb 2014 CONNOT Change of name notice
06 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-03
03 Dec 2013 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 73,758.75
03 Dec 2013 MR01 Registration of charge 071929830004
28 Nov 2013 AP01 Appointment of Alasdair Thomas Paterson George as a director
22 Nov 2013 MR01 Registration of charge 071929830003
18 Nov 2013 MR01 Registration of charge 071929830002
22 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
16 Apr 2013 SH01 Statement of capital following an allotment of shares on 9 April 2013
  • GBP 61,667.71
25 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
08 Mar 2013 SH01 Statement of capital following an allotment of shares on 26 February 2013
  • GBP 60,775.5865
13 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
08 Aug 2012 TM02 Termination of appointment of Alasdair George as a secretary
08 Aug 2012 AP03 Appointment of David Mark Glennon as a secretary
03 Aug 2012 AD04 Register(s) moved to registered office address
27 Jul 2012 MAR Re-registration of Memorandum and Articles