- Company Overview for COOL WEB PICTURES LIMITED (11603262)
- Filing history for COOL WEB PICTURES LIMITED (11603262)
- People for COOL WEB PICTURES LIMITED (11603262)
- Charges for COOL WEB PICTURES LIMITED (11603262)
- More for COOL WEB PICTURES LIMITED (11603262)
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) |
---|---|---|---|
07 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
30 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
08 Nov 2022 | PSC05 | Change of details for Deya Productions as a person with significant control on 8 November 2022 | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 May 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road 124 City Road London EC1V 2NX on 27 May 2022 | |
29 Dec 2021 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 Jun 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 January 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 29 December 2020 with updates | |
18 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Sep 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 April 2020 | |
21 Jan 2020 | MR01 | Registration of charge 116032620002, created on 15 January 2020 | |
21 Jan 2020 | MR01 | Registration of charge 116032620001, created on 20 January 2020 | |
29 Dec 2019 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
29 Dec 2019 | AA | Micro company accounts made up to 31 October 2019 | |
13 Dec 2019 | AP02 | Appointment of Deya Productions as a director on 10 December 2019 | |
13 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 10 December 2019
|
|
26 Nov 2019 | PSC04 | Change of details for Mr. William Luis Nunez as a person with significant control on 26 November 2019 | |
26 Nov 2019 | PSC05 | Change of details for Deya Productions as a person with significant control on 15 November 2019 | |
31 Jan 2019 | AD01 | Registered office address changed from The Old Vicarage Long Sutton Langport TA10 9HX England to Kemp House 152-160 City Road London EC1V 2NX on 31 January 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
30 Nov 2018 | AD01 | Registered office address changed from 31 Elmar Road 31 Elmar Road Aigburth Liverpool United Kingdom L17 0DA United Kingdom to The Old Vicarage Long Sutton Langport TA10 9HX on 30 November 2018 | |
03 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-03
|