COBALT CONSULTING (NO. 1) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Change of details for Mr Timothy Scott Rowe as a person with significant control on 2025-04-25

View Document

22/05/2522 May 2025 Cessation of Adam Richard Walker as a person with significant control on 2025-04-25

View Document

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

View Document

24/02/2524 February 2025 Termination of appointment of Adam Richard Walker as a director on 2025-02-03

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

02/04/222 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

16/12/2116 December 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/2027 April 2020 17/04/20 STATEMENT OF CAPITAL GBP 7561769

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 21 SOHO SQUARE LONDON W1D 3QP

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 SAIL ADDRESS CREATED

View Document

20/03/1520 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/09/1415 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/09/1415 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/09/1415 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/06/1420 June 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD WALKER / 01/01/2013

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY CLARE LATIMER

View Document

04/04/134 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 21 SOHO SQUARE LONDON W1D 3QP UNITED KINGDOM

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM QUADRANGLE 180 WARDOUR STREET LONDON W1F 8FY

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 AUDITOR'S RESIGNATION

View Document

28/03/1128 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/08/1020 August 2010 05/08/10 STATEMENT OF CAPITAL GBP 3

View Document

12/07/1012 July 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE FRANCES LOUSIE LATIMER / 20/03/2010

View Document

20/12/0920 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD WALKER / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SCOTT ROWE / 01/10/2009

View Document

20/04/0920 April 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

15/04/0915 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CLARE LATIMER / 11/10/2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WALKER / 01/09/2008

View Document

18/04/0818 April 2008 ALTER ARTICLES 27/03/2008

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 50 BROADWAY LONDON SW1H 0BL

View Document

02/04/082 April 2008 ACC. REF. DATE SHORTENED FROM 31/03/2009 TO 31/08/2008

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED BDBCO NO 835 LIMITED CERTIFICATE ISSUED ON 28/03/08

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR BROADWAY DIRECTORS LIMITED

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY BROADWAY SECRETARIES LIMITED

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MR TIMOTHY SCOTT ROWE

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MR ADAM RICHARD WALKER

View Document

28/03/0828 March 2008 SECRETARY APPOINTED MS CLARE FRANCES LOUISE LATIMER

View Document

20/03/0820 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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