CAROLINE COBBOLD DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-03-31

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

16/11/1516 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1410 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA BENNETT

View Document

11/11/1311 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 COMPANY NAME CHANGED COBBOLD DU PONT LIMITED CERTIFICATE ISSUED ON 04/11/13

View Document

15/08/1315 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

18/06/1218 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 SAIL ADDRESS CREATED

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE COBBOLD / 13/10/2011

View Document

13/10/1113 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/10/1113 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 4 BUCKLEY ROAD LONDON NW6 7NE UNITED KINGDOM

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY ASTRID SANDRA CLARE FORSTER

View Document

28/10/1028 October 2010 SECRETARY APPOINTED MS CAROLINE COBBOLD

View Document

28/10/1028 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA BENNETT / 08/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE COBBOLD / 08/10/2010

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM THE PINES BOARSHEAD CROWBOROUGH EAST SUSSEX TN6 3HD UNITED KINGDOM

View Document

02/10/102 October 2010 TERMINATE SEC APPOINTMENT

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/0919 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA DU PONT DE BIE / 09/01/2009

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MS CAROLINE COBBOLD

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MS REBECCA DU PONT DE BIE

View Document

20/11/0820 November 2008 COMPANY NAME CHANGED JOLLY DISC JOCKEY LIMITED CERTIFICATE ISSUED ON 20/11/08

View Document

08/10/088 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/088 October 2008 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company