Advanced company searchLink opens in new window

COOL VENTURES LIMITED

Company number 07713005

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)
12 Apr 2024 AA Micro company accounts made up to 31 October 2023
28 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
28 Jul 2023 CH01 Director's details changed for Mrs Susan Marchant on 28 July 2023
13 Feb 2023 AA Micro company accounts made up to 31 October 2022
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
21 Jul 2022 AD01 Registered office address changed from 21 Brick House 21 Horse Street Chipping Sodbury BS37 6DA United Kingdom to Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA on 21 July 2022
11 Apr 2022 AA Micro company accounts made up to 31 October 2021
26 Feb 2022 AD01 Registered office address changed from Old Bank House 79 Broad Street Chipping Sodbury Bristol BS37 6AD England to 21 Brick House 21 Horse Street Chipping Sodbury BS37 6DA on 26 February 2022
29 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
12 Apr 2021 AA Micro company accounts made up to 31 October 2020
27 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
18 Feb 2020 AA Micro company accounts made up to 31 October 2019
18 Feb 2020 AD01 Registered office address changed from Fromeforde House Church Road Yate Bristol BS37 5JB to Old Bank House 79 Broad Street Chipping Sodbury Bristol BS37 6AD on 18 February 2020
26 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
13 May 2019 AA Micro company accounts made up to 31 October 2018
22 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with updates
22 Jul 2018 PSC07 Cessation of Roger John Wilkins as a person with significant control on 11 May 2018
05 Jul 2018 AA Micro company accounts made up to 31 October 2017
22 Jun 2018 SH06 Cancellation of shares. Statement of capital on 11 May 2018
  • GBP 1
13 Jun 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jun 2018 SH03 Purchase of own shares.
16 May 2018 TM01 Termination of appointment of Roger John Wilkins as a director on 11 May 2018
03 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
08 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates