COBALT DEVELOPMENTS (ALVESTON) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-12-31 |
02/04/242 April 2024 | Registered office address changed from 1st &2nd Floor Office, 64-66 Market Place, Warwick Market Place Warwick CV34 4SD England to Lower Brook House Ford Lane Langley Stratford-upon-Avon CV37 0HN on 2024-04-02 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2022-12-31 |
22/09/2322 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Registered office address changed from Stanley House 27 Wellington Road Bilston WV14 6AH England to 1st &2nd Floor Office, 64-66 Market Place, Warwick Market Place Warwick CV34 4SD on 2022-09-16 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/10/217 October 2021 | Satisfaction of charge 100427410002 in full |
07/10/217 October 2021 | Satisfaction of charge 100427410001 in full |
16/07/2116 July 2021 | Registration of charge 100427410002, created on 2021-06-25 |
15/07/2115 July 2021 | Registration of charge 100427410001, created on 2021-06-25 |
08/06/218 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/11/203 November 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MCKINLEY SWAN / 06/04/2016 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
27/02/2027 February 2020 | CURREXT FROM 30/06/2020 TO 31/12/2020 |
21/02/2021 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
20/11/1720 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
21/03/1721 March 2017 | REGISTERED OFFICE CHANGED ON 21/03/2017 FROM KISSING TREE HOUSE KISSING TREE WAY ALVESTON STRATFORD-UPON-AVON CV37 7QT UNITED KINGDOM |
13/03/1713 March 2017 | CURREXT FROM 31/03/2017 TO 30/06/2017 |
04/03/164 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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