COOLFLEX LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-07 delete address 11C CLAREMONT WAY, LAKESVIEW INT'L BUS. PARK HERSDEN CANTERBURY KENT ENGLAND CT3 4BF
2023-10-07 insert address 116 JOSEPH WILSON INDUSTRIAL ESTATE MILLSTROOD ROAD WHITSTABLE ENGLAND CT5 3SN
2023-10-07 update registered_address
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-12-31
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-01-31
2017-04-26 delete address 37 ST MARGARET'S STREET CANTERBURY CT1 2TU
2017-04-26 insert address 11C CLAREMONT WAY, LAKESVIEW INT'L BUS. PARK HERSDEN CANTERBURY KENT ENGLAND CT3 4BF
2017-04-26 update registered_address
2016-07-07 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-07-07 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-06-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-06-07 update account_ref_day 30 => 31
2016-06-07 update account_ref_month 4 => 3
2016-06-07 update accounts_last_madeup_date 2015-04-30 => 2016-03-31
2016-06-07 update accounts_next_due_date 2017-01-31 => 2017-12-31
2016-02-08 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-08 update returns_last_madeup_date 2014-04-24 => 2015-04-24
2015-08-08 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-07 delete address 37 ST MARGARET'S STREET CANTERBURY UNITED KINGDOM CT1 2TU
2014-10-07 insert address 37 ST MARGARET'S STREET CANTERBURY CT1 2TU
2014-10-07 update company_status Active - Proposal to Strike off => Active
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-04-24 => 2014-04-24
2014-10-07 update returns_next_due_date 2014-05-22 => 2015-05-22
2014-09-07 update company_status Active => Active - Proposal to Strike off
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-06-26 update returns_last_madeup_date 2012-04-24 => 2013-04-24
2013-06-26 update returns_next_due_date 2013-05-22 => 2014-05-22
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-23 update statutory_documents 24/04/13 FULL LIST
2013-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SEELEY / 01/05/2012
2013-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN POOLE
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-08 update statutory_documents 24/04/12 FULL LIST
2011-11-10 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents 24/04/11 FULL LIST
2011-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SEELEY / 24/04/2011
2011-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN POOLE / 24/04/2011
2011-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-13 update statutory_documents 24/04/10 FULL LIST
2010-01-28 update statutory_documents DIRECTOR APPOINTED MRS KATHLEEN POOLE
2010-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN SEELEY
2009-04-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION