COOLABI GROUP LIMITED

9 Kingsway, 4th Floor, London, WC2B 6XF
StatusACTIVE
Company No.07192983
CategoryPrivate Limited Company
Incorporated17 Mar 2010
Age14 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

COOLABI GROUP LIMITED is an active private limited company with number 07192983. It was incorporated 14 years, 2 months, 4 days ago, on 17 March 2010. The company address is 9 Kingsway, 4th Floor, London, WC2B 6XF.



Company Fillings

Capital variation of rights attached to shares

Date: 15 Apr 2024

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 06 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Apr 2024

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 06 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-27

Psc name: Quest Digital Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-27

Psc name: Coolabi Holdco 1 Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071929830003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071929830005

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2024

Action Date: 27 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-27

Charge number: 071929830010

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 11 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-27

Officer name: Wolfgang Stemme

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcel Reichart

Termination date: 2023-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-27

Officer name: Scott Allen Lanphere

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Walker Ricketts

Appointment date: 2023-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Loch Mansell Banks

Appointment date: 2023-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-26

Officer name: Jeremy Loch Mansell Banks

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Walker Ricketts

Termination date: 2023-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Wolfgang Stemme

Appointment date: 2023-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-26

Officer name: Dr Marcel Reichart

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-26

Officer name: Mr Scott Allen Lanphere

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type group

Date: 21 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 12 Oct 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 12 Oct 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 071929830003

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 11 Oct 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 071929830005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071929830008

Documents

View document PDF

Memorandum articles

Date: 26 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Quest Digital Ltd

Change date: 2022-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2022

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margaret Alison Lansdown

Cessation date: 2022-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2022

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Philip Lansdown

Cessation date: 2022-07-07

Documents

View document PDF

Resolution

Date: 22 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2022

Action Date: 07 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-07

Charge number: 071929830009

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-07

Officer name: Gordon Robert Power

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Stuart Harris

Termination date: 2022-07-07

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2022

Action Date: 06 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-06

Capital : 79,943.07 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type group

Date: 20 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Stuart Harris

Change date: 2022-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2022

Action Date: 10 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071929830008

Charge creation date: 2022-01-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2021

Action Date: 01 Oct 2021

Category: Capital

Type: SH01

Capital : 79,942.9605 GBP

Date: 2021-10-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-01

Psc name: Quest Digital Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Margaret Alison Lansdown

Notification date: 2021-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Philip Lansdown

Notification date: 2021-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-04

Psc name: Stephen Philip Lansdown

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071929830006

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071929830007

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2021

Action Date: 04 Jun 2021

Category: Capital

Type: SH01

Capital : 79,942.851 GBP

Date: 2021-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edge Performance Vct Plc

Cessation date: 2021-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-04

Psc name: Margaret Alison Lansdown

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-04

Psc name: Jeremy Banks

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-04

Psc name: Quest Digital Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-04

Officer name: David Simon Glick

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Alexander Anderson Carle

Termination date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Edge Performance Vct Plc

Change date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2020

Action Date: 07 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-07

Psc name: Margaret Alison Lansdown

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2020

Action Date: 07 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-07

Psc name: Stephen Philip Lansdown

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2020

Action Date: 07 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-07

Psc name: Pula Media and Technology Limited

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeremy Banks

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jeanine East

Appointment date: 2019-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Mark Glennon

Termination date: 2019-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital name of class of shares

Date: 16 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Sep 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 16 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Robert Power

Appointment date: 2019-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Capital cancellation shares

Date: 15 Nov 2018

Action Date: 12 Oct 2018

Category: Capital

Type: SH06

Date: 2018-10-12

Capital : 79,942.73 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 12 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2018

Action Date: 04 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-04

Charge number: 071929830007

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071929830002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071929830004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2017

Action Date: 07 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-07

Charge number: 071929830006

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2016

Action Date: 07 Jul 2016

Category: Capital

Type: SH01

Capital : 81,887.56 GBP

Date: 2016-07-07

Documents

View document PDF

Resolution

Date: 18 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2016

Action Date: 06 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-06

Charge number: 071929830005

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Alexander Anderson Carle

Appointment date: 2016-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-06

Officer name: Alasdair Thomas Paterson George

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Robert Power

Termination date: 2016-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-23

Officer name: Mr David Simon Glick

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2016

Action Date: 09 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-09

Capital : 73,947.82 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 20 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ABERCROSS HOLDINGS LIMITED

OFFICE 4.06,LONDON,SW1W 9BJ

Number:10456890
Status:ACTIVE
Category:Private Limited Company

HFS SPECIALITIES LTD

UNIT 14 STIRCHLEY TRADING ESTATE,BIRMINGHAM,B30 2PF

Number:08032221
Status:ACTIVE
Category:Private Limited Company

JEYA MEDIA LTD

2743 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:08464330
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEDIC SKILLS LIMITED

THE TAN-Y-BWLLCH CENTRE,BANGOR,LL57 3HY

Number:07016253
Status:ACTIVE
Category:Private Limited Company

SCN INTERNATIONAL LIMITED

49 RUTHIN ROAD,LONDON,SE3 7SJ

Number:10859501
Status:ACTIVE
Category:Private Limited Company

SPILSBURY WARD LIMITED

25 THE BRACKENS,ORPINGTON,BR6 6JH

Number:10762943
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source