- Company Overview for COOT FREIGHT LTD (07880722)
- Filing history for COOT FREIGHT LTD (07880722)
- People for COOT FREIGHT LTD (07880722)
- More for COOT FREIGHT LTD (07880722)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
07 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Aug 2022 | PSC07 | Cessation of Michael Pokrovsky as a person with significant control on 5 October 2016 | |
08 Aug 2022 | PSC03 | Notification of Coot Holdings Limited as a person with significant control on 5 October 2016 | |
08 Aug 2022 | PSC07 | Cessation of Dmitrii Iakovlev as a person with significant control on 5 October 2016 | |
01 Aug 2022 | CH01 | Director's details changed for Mr Michael Pokrovsky on 10 May 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Dmitrii Iakovlev as a director on 29 July 2022 | |
12 May 2022 | PSC04 | Change of details for Dmitrii Iakovlev as a person with significant control on 1 May 2022 | |
10 May 2022 | PSC04 | Change of details for Dmitrii Iakovlev as a person with significant control on 1 May 2022 | |
10 May 2022 | PSC04 | Change of details for Michael Pokrovsky as a person with significant control on 1 May 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
04 Jun 2021 | AD01 | Registered office address changed from C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ England to 2 Bedford Mews East Finchley London N2 9DF on 4 June 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
08 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
11 Jun 2018 | AD01 | Registered office address changed from 311 Winston House Dollis Park London N3 1HF England to C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ on 11 June 2018 | |
18 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates |