COOL RIDDIMS LIMITED
Status | ACTIVE |
Company No. | 07989193 |
Category | Private Limited Company |
Incorporated | 14 Mar 2012 |
Age | 12 years, 2 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
29 MCKENZIE WAY, KIVETON PARK,SOUTH YORKSHIRE,S26 6QN
Number: | 05870584 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GREYSTONE SQUARE,ROCHESTER,ME1 3FP
Number: | 08967885 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HOLTON ROAD,POOLE,BH16 6LT
Number: | OC388226 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE SHARD,LONDON,SE1 9SG
Number: | 08571108 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT PLACE,PLYMOUTH,PL1 3DH
Number: | 05298094 |
Status: | ACTIVE |
Category: | Private Limited Company |
OY11A ELM COURT VILLAGE,GILLINGHAM,ME7 3JQ
Number: | 10092779 |
Status: | ACTIVE |
Category: | Private Limited Company |