COOL ENERGIES LTD

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.04011248
CategoryPrivate Limited Company
Incorporated09 Jun 2000
Age24 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

COOL ENERGIES LTD is an active private limited company with number 04011248. It was incorporated 24 years, 1 month, 2 days ago, on 09 June 2000. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2023

Action Date: 08 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2022

Action Date: 08 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2021

Action Date: 08 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-08

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2020

Action Date: 08 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-09

Old address: Carter House 26 Newark Street London E1 2AA England

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-19

Old address: Timewatch Athena House 140-142 st. John Street London EC1V 4UB

New address: Carter House 26 Newark Street London E1 2AA

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2019

Action Date: 08 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2018

Action Date: 08 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2017

Action Date: 08 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2016

Action Date: 08 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Lucas

Termination date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Lambert

Termination date: 2015-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2015

Action Date: 08 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 08 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 08 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Certificate change of name company

Date: 13 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed idgo group LTD\certificate issued on 13/05/13

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2013

Action Date: 06 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-06

Old address: Timewatch Building 65 Clerkenwell Road London EC1R 5BL

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacques Vilarrubla

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 08 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 08 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 08 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Pierre Lambert

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Patrick Clough

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Jacques Vilarrubla

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Philippe Lucas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2009

Action Date: 08 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-08

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 28 Nov 2008

Action Date: 08 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-08

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr patrick clough

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2008

Action Date: 08 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-08

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 24 Oct 2007

Action Date: 08 Dec 2005

Category: Accounts

Type: AAMD

Made up date: 2005-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 08 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-08

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 04 Jun 2007

Action Date: 08 Dec 2004

Category: Accounts

Type: AAMD

Made up date: 2004-12-08

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2006

Action Date: 08 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-08

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 12/06/06 from: timewatch building, 3RD floor 65 clerkenwell road london EC1R 5BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2005

Action Date: 08 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-08

Documents

View document PDF

Legacy

Date: 12 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/05; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 16 Nov 2004

Action Date: 08 Dec 2003

Category: Accounts

Type: AAMD

Made up date: 2003-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2004

Action Date: 08 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-08

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2003

Action Date: 08 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-08

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 28/03/03 from: 8 stucley place london london NW1 8NS

Documents

View document PDF

Accounts amended with made up date

Date: 04 Feb 2003

Action Date: 08 Dec 2001

Category: Accounts

Type: AAMD

Made up date: 2001-12-08

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wap corporation LIMITED\certificate issued on 18/09/02

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2002

Action Date: 08 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-08

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 12/03/02 from: kings house 32-40 widmore road bromley kent BR1 1RY

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/01 to 08/12/01

Documents

View document PDF

Resolution

Date: 06 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/08/00--------- £ si 36359@1=36359 £ ic 2/36361

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 02/08/00 from: davies company services LIMITED ground floor 334 whitchurch road cardiff south glamorgan CF14 3NG

Documents

View document PDF

Incorporation company

Date: 09 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.B. MAKEPEACE LIMITED

C/O ROBSON SCOTT ASSOCIATES,DARLINGTON,DL3 7SD

Number:01329264
Status:LIQUIDATION
Category:Private Limited Company

FAR OUT FILMS LIMITED

28 EXBURY ROAD,LONDON,SE6 4ND

Number:08909836
Status:ACTIVE
Category:Private Limited Company

H.P.M. 1 LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:05364403
Status:ACTIVE
Category:Private Limited Company

NY TRANSPORT LTD

UNIT 14 ELLERBECK WAY,STOKESLEY,TS9 7AE

Number:09257080
Status:ACTIVE
Category:Private Limited Company

PSP CARE LIMITED

PSP OFFICE 11, FOURTH FLOOR, PEGASUS HOUSE,LEICESTER,LE1 3BH

Number:10757483
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RP COMPOSITE MANUFACTURING LIMITED

15 WILLOUGHBY AVENUE,NOTTINGHAM,NG10 4JL

Number:10572602
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