COOL RIDDIMS LIMITED

5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom
StatusACTIVE
Company No.07989193
CategoryPrivate Limited Company
Incorporated14 Mar 2012
Age12 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

COOL RIDDIMS LIMITED is an active private limited company with number 07989193. It was incorporated 12 years, 2 months, 22 days ago, on 14 March 2012. The company address is 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2024

Action Date: 27 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Patrea Smallacombe

Change date: 2023-11-27

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2023

Action Date: 17 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Gregory Boardman

Change date: 2023-11-17

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Gregory Boardman

Change date: 2023-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-01

Officer name: Dr Gregory Boardman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2021

Action Date: 28 Feb 2021

Category: Address

Type: AD01

Old address: 3rd Floor, Descartes House, 8 Gate Street London WC2A 3HP United Kingdom

New address: 5th Floor, 30-31 Furnival Street London EC4A 1JQ

Change date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Gregory Boardman

Change date: 2019-02-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Gregory Boardman

Change date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 02 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Gregory Boardman

Change date: 2019-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Old address: 36 Ellesmere Road London E3 5QX

Change date: 2019-02-11

New address: 3rd Floor, Descartes House, 8 Gate Street London WC2A 3HP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Patrea Smallacombe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-19

Psc name: Dr Gregory Boardman

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Gregory Boardman

Change date: 2018-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Incorporation company

Date: 14 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTARIAN ENTERPRISES LIMITED

29 MCKENZIE WAY, KIVETON PARK,SOUTH YORKSHIRE,S26 6QN

Number:05870584
Status:ACTIVE
Category:Private Limited Company

DC ESTATE AGENTS LIMITED

41 GREYSTONE SQUARE,ROCHESTER,ME1 3FP

Number:08967885
Status:ACTIVE
Category:Private Limited Company

EXTREME ASSETS LLP

52 HOLTON ROAD,POOLE,BH16 6LT

Number:OC388226
Status:ACTIVE
Category:Limited Liability Partnership

FORESIGHT NF GP LIMITED

THE SHARD,LONDON,SE1 9SG

Number:08571108
Status:ACTIVE
Category:Private Limited Company

GENEPRO LIMITED

PROSPECT PLACE,PLYMOUTH,PL1 3DH

Number:05298094
Status:ACTIVE
Category:Private Limited Company

RGSC LIMITED

OY11A ELM COURT VILLAGE,GILLINGHAM,ME7 3JQ

Number:10092779
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