Advanced company searchLink opens in new window

COOLCASH UK LIMITED

Company number 08665831

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)
17 Nov 2023 AA Accounts for a dormant company made up to 31 August 2023
07 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
03 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
19 Oct 2022 AA Accounts for a dormant company made up to 31 August 2022
19 Jan 2022 AA Accounts for a dormant company made up to 31 August 2021
10 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
03 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
13 Oct 2020 AA Accounts for a dormant company made up to 31 August 2020
21 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
09 Oct 2019 AA Accounts for a dormant company made up to 31 August 2019
08 May 2019 AA Accounts for a dormant company made up to 31 August 2018
29 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
09 May 2018 AA Accounts for a dormant company made up to 31 August 2017
23 Jan 2018 TM02 Termination of appointment of Ian Poornan as a secretary on 1 January 2018
30 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
23 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2017 AA Accounts for a dormant company made up to 31 August 2016
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
27 May 2016 AA Accounts for a dormant company made up to 31 August 2015
10 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
27 May 2015 AA Accounts for a dormant company made up to 31 August 2014
25 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
13 Jun 2014 AD01 Registered office address changed from Suite 49 88-90 Hatton Garden London EC1N 8PN on 13 June 2014
13 Jun 2014 AP01 Appointment of Mr Colin Hendrick as a director