COBALT APEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewRegistered office address changed from 1 Sherman Road Bromley Kent BR1 3JH United Kingdom to Suite 5 Langford House 7 High Street Chislehurst Kent BR7 5AB on 2025-06-24

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

11/12/2411 December 2024 Satisfaction of charge 087845680005 in full

View Document

27/11/2427 November 2024 Registration of charge 087845680006, created on 2024-11-26

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Registration of charge 087845680005, created on 2023-08-04

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

16/01/2316 January 2023 Satisfaction of charge 087845680001 in full

View Document

10/01/2310 January 2023 Registration of charge 087845680003, created on 2023-01-09

View Document

10/01/2310 January 2023 Registration of charge 087845680004, created on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Registration of charge 087845680002, created on 2022-12-20

View Document

22/11/2222 November 2022 All of the property or undertaking has been released from charge 087845680001

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 COMPANY NAME CHANGED COBALT PROPERTIES LIMITED CERTIFICATE ISSUED ON 28/01/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/158 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/07/1530 July 2015 CURRSHO FROM 31/12/2014 TO 31/12/2013

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

09/09/149 September 2014 02/09/14 STATEMENT OF CAPITAL GBP 360

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087845680001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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