- Company Overview for COOLFLO CLOTHING CO. LIMITED (08738623)
- Filing history for COOLFLO CLOTHING CO. LIMITED (08738623)
- People for COOLFLO CLOTHING CO. LIMITED (08738623)
- More for COOLFLO CLOTHING CO. LIMITED (08738623)
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) |
---|---|---|---|
23 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
28 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
26 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
10 Jun 2021 | PSC01 | Notification of Jamie Roger Carter as a person with significant control on 30 April 2016 | |
10 Jun 2021 | PSC01 | Notification of Darren Ronald Carter as a person with significant control on 30 April 2016 | |
31 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
24 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
27 Aug 2019 | CH01 | Director's details changed for Mr Darren Ronald Carter on 22 August 2019 | |
27 Aug 2019 | CH01 | Director's details changed for Jamie Roger Carter on 22 August 2019 | |
22 Aug 2019 | CH03 | Secretary's details changed for Scott Joseph Carter on 20 August 2019 | |
22 Aug 2019 | CH01 | Director's details changed for Mr Scott Joseph Carter on 20 August 2019 | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
09 Apr 2019 | AD01 | Registered office address changed from Lambton House 38 Lambton Road London SW20 0LP to Unit 10, Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ on 9 April 2019 | |
20 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
01 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
13 Jan 2017 | TM01 | Termination of appointment of Shelley Anne Carter as a director on 1 January 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of Ellena Carter as a director on 1 January 2017 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |