Download leads from Nexok and grow your business. Find out more

Cool Gray Limited

Documents

Total Documents117
Total Pages332

Filing History

20 December 2023Micro company accounts made up to 31 March 2023
8 February 2023Confirmation statement made on 25 January 2023 with no updates
19 December 2022Micro company accounts made up to 31 March 2022
26 January 2022Confirmation statement made on 25 January 2022 with no updates
10 December 2021Micro company accounts made up to 31 March 2021
9 February 2021Confirmation statement made on 25 January 2021 with no updates
16 December 2020Micro company accounts made up to 31 March 2020
4 February 2020Confirmation statement made on 25 January 2020 with no updates
13 December 2019Micro company accounts made up to 31 March 2019
8 February 2019Confirmation statement made on 25 January 2019 with no updates
11 December 2018Total exemption full accounts made up to 31 March 2018
2 February 2018Director's details changed for Mr Carl Gray on 20 January 2018
2 February 2018Confirmation statement made on 25 January 2018 with no updates
17 December 2017Registered office address changed from Flat 17 Antrim Mansions Antrim Road London NW3 4XT England to 9D Evering Road London N16 7QA on 17 December 2017
17 December 2017Total exemption full accounts made up to 31 March 2017
8 February 2017Registered office address changed from Flat 1 Antrim Mansions Antrim Road London NW3 4XT England to Flat 17 Antrim Mansions Antrim Road London NW3 4XT on 8 February 2017
8 February 2017Confirmation statement made on 25 January 2017 with updates
8 February 2017Registered office address changed from Flat 1 Antrim Mansions Antrim Road London NW3 4XT England to Flat 17 Antrim Mansions Antrim Road London NW3 4XT on 8 February 2017
8 February 2017Confirmation statement made on 25 January 2017 with updates
26 January 2017Registered office address changed from Flat 2 43 Gloucester Avenue London NW1 7BA England to Flat 1 Antrim Mansions Antrim Road London NW3 4XT on 26 January 2017
26 January 2017Registered office address changed from Flat 2 43 Gloucester Avenue London NW1 7BA England to Flat 1 Antrim Mansions Antrim Road London NW3 4XT on 26 January 2017
25 January 2017Secretary's details changed for Mr Carl Gray on 12 January 2017
25 January 2017Director's details changed for Mr Carl Gray on 12 January 2017
25 January 2017Director's details changed for Mr Carl Gray on 12 January 2017
25 January 2017Secretary's details changed for Mr Carl Gray on 12 January 2017
20 December 2016Total exemption small company accounts made up to 31 March 2016
20 December 2016Total exemption small company accounts made up to 31 March 2016
17 February 2016Registered office address changed from 11 Theresa Avenue Bristol BS7 9ER to Flat 2 43 Gloucester Avenue London NW1 7BA on 17 February 2016
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
17 February 2016Registered office address changed from 11 Theresa Avenue Bristol BS7 9ER to Flat 2 43 Gloucester Avenue London NW1 7BA on 17 February 2016
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
16 February 2016Secretary's details changed for Mr Carl Gray on 1 February 2016
16 February 2016Director's details changed for Mr Carl Gray on 1 February 2016
16 February 2016Secretary's details changed for Mr Carl Gray on 1 February 2016
16 February 2016Director's details changed for Mr Carl Gray on 1 February 2016
18 December 2015Total exemption small company accounts made up to 31 March 2015
18 December 2015Total exemption small company accounts made up to 31 March 2015
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
12 December 2014Total exemption small company accounts made up to 31 March 2014
12 December 2014Total exemption small company accounts made up to 31 March 2014
21 February 2014Appointment of Mr Carl Gray as a secretary
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
21 February 2014Termination of appointment of Halo Secretarial Ltd as a secretary
21 February 2014Termination of appointment of Halo Secretarial Ltd as a secretary
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
21 February 2014Appointment of Mr Carl Gray as a secretary
22 December 2013Total exemption small company accounts made up to 31 March 2013
22 December 2013Total exemption small company accounts made up to 31 March 2013
25 October 2013Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ United Kingdom on 25 October 2013
25 October 2013Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ United Kingdom on 25 October 2013
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders
25 January 2013Termination of appointment of Halo Secretarial Limited as a secretary
25 January 2013Appointment of Halo Secretarial Ltd as a secretary
25 January 2013Termination of appointment of Halo Secretarial Limited as a secretary
25 January 2013Appointment of Halo Secretarial Ltd as a secretary
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders
17 December 2012Total exemption small company accounts made up to 31 March 2012
17 December 2012Total exemption small company accounts made up to 31 March 2012
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
27 January 2012Secretary's details changed for Halo Secretarial Limited on 11 April 2011
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
27 January 2012Secretary's details changed for Halo Secretarial Limited on 11 April 2011
15 December 2011Total exemption small company accounts made up to 31 March 2011
15 December 2011Total exemption small company accounts made up to 31 March 2011
11 May 2011Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 11 May 2011
11 May 2011Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 11 May 2011
8 March 2011Annual return made up to 25 January 2011 with a full list of shareholders
8 March 2011Annual return made up to 25 January 2011 with a full list of shareholders
31 December 2010Total exemption small company accounts made up to 31 March 2010
31 December 2010Total exemption small company accounts made up to 31 March 2010
7 May 2010Director's details changed for Carl Gray on 1 October 2009
7 May 2010Secretary's details changed for Halo Secretarial Limited on 1 October 2009
7 May 2010Director's details changed for Carl Gray on 1 October 2009
7 May 2010Annual return made up to 25 January 2010 with a full list of shareholders
7 May 2010Secretary's details changed for Halo Secretarial Limited on 1 October 2009
7 May 2010Director's details changed for Carl Gray on 1 October 2009
7 May 2010Annual return made up to 25 January 2010 with a full list of shareholders
7 May 2010Secretary's details changed for Halo Secretarial Limited on 1 October 2009
28 January 2010Total exemption small company accounts made up to 31 March 2009
28 January 2010Total exemption small company accounts made up to 31 March 2009
3 March 2009Appointment terminated secretary haylo LIMITED
3 March 2009Return made up to 25/01/09; full list of members
3 March 2009Return made up to 25/01/09; full list of members
3 March 2009Secretary appointed halo secretarial LIMITED
3 March 2009Secretary appointed halo secretarial LIMITED
3 March 2009Appointment terminated secretary haylo LIMITED
14 January 2009Total exemption small company accounts made up to 31 March 2008
14 January 2009Total exemption small company accounts made up to 31 March 2008
3 July 2008Registered office changed on 03/07/2008 from charter house, 105 leigh road leigh-on-sea essex SS9 1JL
3 July 2008Registered office changed on 03/07/2008 from charter house, 105 leigh road leigh-on-sea essex SS9 1JL
9 May 2008Return made up to 25/01/08; full list of members
9 May 2008Return made up to 25/01/08; full list of members
31 January 2008Total exemption small company accounts made up to 31 March 2007
31 January 2008Total exemption small company accounts made up to 31 March 2007
19 February 2007Return made up to 25/01/07; full list of members
19 February 2007Return made up to 25/01/07; full list of members
19 December 2006Total exemption small company accounts made up to 31 March 2006
19 December 2006Total exemption small company accounts made up to 31 March 2006
4 December 2006Accounting reference date extended from 31/01/06 to 31/03/06
4 December 2006Accounting reference date extended from 31/01/06 to 31/03/06
9 February 2006Return made up to 25/01/06; full list of members
9 February 2006Return made up to 25/01/06; full list of members
25 April 2005Director's particulars changed
25 April 2005Director's particulars changed
17 February 2005New secretary appointed
17 February 2005New director appointed
17 February 2005New director appointed
17 February 2005New secretary appointed
25 January 2005Secretary resigned
25 January 2005Registered office changed on 25/01/05 from: 25 hill road, theydon bois epping essex CM16 7LX
25 January 2005Director resigned
25 January 2005Incorporation
25 January 2005Director resigned
25 January 2005Incorporation
25 January 2005Registered office changed on 25/01/05 from: 25 hill road, theydon bois epping essex CM16 7LX
25 January 2005Secretary resigned
Sign up now to grow your client base. Plans & Pricing