Coolkit Ltd was registered on 08 May 2001. The organisation is VAT Registered. There are 3 directors listed as Czerwonka, Jenny Anne Marie, Gatty, Emma Elizabeth, Gatty, Rupert Philip for Coolkit Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CZERWONKA, Jenny Anne Marie | 01 May 2004 | - | 1 |
GATTY, Emma Elizabeth | 11 June 2001 | 18 June 2003 | 1 |
GATTY, Rupert Philip | 18 June 2003 | 31 May 2004 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 30 September 2020 | |
CS01 - N/A | 27 May 2020 | |
MR01 - N/A | 10 March 2020 | |
MR04 - N/A | 26 November 2019 | |
AA - Annual Accounts | 14 November 2019 | |
AA01 - Change of accounting reference date | 25 September 2019 | |
CS01 - N/A | 10 June 2019 | |
MR01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 25 May 2018 | |
RESOLUTIONS - N/A | 27 March 2018 | |
SH01 - Return of Allotment of shares | 27 March 2018 | |
PSC01 - N/A | 29 August 2017 | |
MR04 - N/A | 29 August 2017 | |
AA - Annual Accounts | 18 August 2017 | |
MR01 - N/A | 26 July 2017 | |
CS01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 13 June 2016 | |
AD01 - Change of registered office address | 13 June 2016 | |
MR04 - N/A | 11 February 2016 | |
MR01 - N/A | 27 January 2016 | |
AD01 - Change of registered office address | 07 January 2016 | |
MR01 - N/A | 04 December 2015 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 05 June 2015 | |
MR01 - N/A | 07 August 2014 | |
AR01 - Annual Return | 04 June 2014 | |
CH01 - Change of particulars for director | 04 June 2014 | |
AA - Annual Accounts | 15 May 2014 | |
AA - Annual Accounts | 17 August 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 10 May 2012 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 04 June 2011 | |
MG01 - Particulars of a mortgage or charge | 11 March 2011 | |
MG01 - Particulars of a mortgage or charge | 11 March 2011 | |
AA - Annual Accounts | 03 July 2010 | |
AR01 - Annual Return | 22 June 2010 | |
CH03 - Change of particulars for secretary | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
363a - Annual Return | 07 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2009 | |
AA - Annual Accounts | 12 May 2009 | |
287 - Change in situation or address of Registered Office | 18 February 2009 | |
363a - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 05 March 2008 | |
363a - Annual Return | 05 June 2007 | |
AA - Annual Accounts | 10 April 2007 | |
363a - Annual Return | 09 June 2006 | |
AA - Annual Accounts | 22 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2006 | |
363a - Annual Return | 24 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2006 | |
CERTNM - Change of name certificate | 13 December 2005 | |
AA - Annual Accounts | 06 December 2005 | |
225 - Change of Accounting Reference Date | 06 December 2005 | |
395 - Particulars of a mortgage or charge | 01 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2005 | |
287 - Change in situation or address of Registered Office | 13 September 2005 | |
AA - Annual Accounts | 10 March 2005 | |
363s - Annual Return | 29 June 2004 | |
288a - Notice of appointment of directors or secretaries | 18 June 2004 | |
AA - Annual Accounts | 23 December 2003 | |
287 - Change in situation or address of Registered Office | 23 December 2003 | |
363s - Annual Return | 24 June 2003 | |
288b - Notice of resignation of directors or secretaries | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
AA - Annual Accounts | 14 March 2003 | |
363s - Annual Return | 12 June 2002 | |
288a - Notice of appointment of directors or secretaries | 21 June 2001 | |
288a - Notice of appointment of directors or secretaries | 21 June 2001 | |
287 - Change in situation or address of Registered Office | 21 June 2001 | |
288b - Notice of resignation of directors or secretaries | 23 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 May 2001 | |
287 - Change in situation or address of Registered Office | 23 May 2001 | |
NEWINC - New incorporation documents | 08 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 February 2020 | Outstanding |
N/A |
A registered charge | 15 January 2019 | Outstanding |
N/A |
A registered charge | 25 July 2017 | Outstanding |
N/A |
A registered charge | 27 January 2016 | Outstanding |
N/A |
A registered charge | 30 November 2015 | Outstanding |
N/A |
A registered charge | 06 August 2014 | Fully Satisfied |
N/A |
Long term licence to sub-let | 26 February 2011 | Fully Satisfied |
N/A |
Debenture | 22 September 2005 | Fully Satisfied |
N/A |