Advanced company searchLink opens in new window

COOLINK LIMITED

Company number 07335572

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)
08 Aug 2018 PSC07 Cessation of Brian Robert Hobbs as a person with significant control on 9 September 2016
25 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
12 Dec 2017 SH06 Cancellation of shares. Statement of capital on 16 August 2017
  • GBP 60
03 Oct 2017 SH03 Purchase of own shares.
29 Sep 2017 CS01 Confirmation statement made on 4 August 2017 with updates
10 Jul 2017 AD01 Registered office address changed from 2 Hunters Mead Hawkesbury Upton Badminton Gloucestershire GL9 1BL to Windhager House Tormarton Road Marshfield Chippenham Wiltshire SN14 8SR on 10 July 2017
04 Apr 2017 TM01 Termination of appointment of Brian Robert Hobbs as a director on 9 September 2016
14 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 110
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 110
02 Jul 2014 CH01 Director's details changed for Mr Brian Robert Hobbs on 2 July 2014
02 Jul 2014 AD01 Registered office address changed from 159 Robin Way Chipping Sodbury Bristol Avon BS37 6JT United Kingdom on 2 July 2014
05 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Jan 2014 SH01 Statement of capital following an allotment of shares on 2 January 2014
  • GBP 12
10 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 100
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 100
13 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
01 Nov 2012 AA Total exemption full accounts made up to 31 August 2012
20 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
17 Apr 2012 AA Total exemption full accounts made up to 31 August 2011
05 Sep 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
04 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)