COOL RUNNINGS LIMITED

Studio 7 Richmond Road Studios, Kingston Upon Thames, KT2 5BX, England
StatusACTIVE
Company No.07823499
CategoryPrivate Limited Company
Incorporated26 Oct 2011
Age12 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

COOL RUNNINGS LIMITED is an active private limited company with number 07823499. It was incorporated 12 years, 7 months, 21 days ago, on 26 October 2011. The company address is Studio 7 Richmond Road Studios, Kingston Upon Thames, KT2 5BX, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: AD01

New address: Studio 7 Richmond Road Studios Kingston upon Thames KT2 5BX

Change date: 2023-07-24

Old address: Charles House 46 Station Road Waltham Abbey EN9 1FP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-12

New address: Charles House 46 Station Road Waltham Abbey EN9 1FP

Old address: Charles House 359 Eastern Avenue Gants Hill Ilford Essex IG2 6NE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2021

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-12

Psc name: Anna Maria Mallia

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2021

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-12

Psc name: Ashley Dean Stanley

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-12

Officer name: Ashley Stanley

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anna Maria Mallia

Appointment date: 2020-11-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 24 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashley Dean Stanley

Notification date: 2016-10-24

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley Stanley

Change date: 2017-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-23

Old address: 14 Bywater Place London SE16 5nd

New address: Charles House 359 Eastern Avenue Gants Hill Ilford Essex IG2 6NE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Arnold Leeuw

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Stanley

Appointment date: 2016-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Mr Arnold Leeuw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Incorporation company

Date: 26 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTY LETTINGS (HERTFORD) LTD.

59 RAILWAY STREET,HERTFORD,SG14 1BA

Number:04307847
Status:ACTIVE
Category:Private Limited Company

CURRENT BUNS LTD

1 LITTLE COURT DRIMPTON ROAD,BEAMINSTER,DT8 3QN

Number:10595810
Status:ACTIVE
Category:Private Limited Company

HOME ELECTRIC SERVICES LIMITED

HARROGATE BUSINESS CENTRE,HARROGATE,HG2 8ER

Number:10696432
Status:ACTIVE
Category:Private Limited Company

HORSFORTH RIVERSIDE LLP

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:OC300760
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

RO 10 LIMITED

UNIT 3 LEFT SIDE WELFORD ROAD,STRATFORD-UPON-AVON,CV37 8RA

Number:11397877
Status:ACTIVE
Category:Private Limited Company

SYNERGETIC SYSTEMS LIMITED

24 CAMBRIDGE ROAD, LINTON,CAMBRIDGESHIRE,CB21 4NN

Number:03060370
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