COBALT DEVELOPMENTS PL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

30/11/2230 November 2022 Director's details changed for Mr Krzysztof Maj on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr Janusz Adam Deptuch on 2022-11-30

View Document

30/11/2230 November 2022 Secretary's details changed for Mr Janusz Adam Deptuch on 2022-11-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

28/02/2128 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR ZENON HENAO CHALARCA

View Document

01/03/191 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/05/2018

View Document

12/02/1912 February 2019 01/02/18 STATEMENT OF CAPITAL GBP 200

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN PIWONSKI / 01/09/2018

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR ZENON HENAO CHALARCA

View Document

22/05/1822 May 2018 08/05/18 STATEMENT OF CAPITAL GBP 200

View Document

16/03/1816 March 2018 PREVSHO FROM 31/05/2018 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 1A SOUTH PARK HILL ROAD CROYDON SURREY CR2 7DY ENGLAND

View Document

31/10/1731 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH KONRAD MARKOWICZ / 01/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPEN CHANDE / 12/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAL MARIUSZ STRZELECKI / 01/09/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095811800001

View Document

08/02/178 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JANUSZ ADAM DEPTUCH / 06/01/2017

View Document

06/01/176 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JANUSZ ADAM DEPTUCH / 06/01/2017

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAL MARIUSZ STRZELECKI / 28/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN PIWONSKI / 28/10/2016

View Document

17/06/1617 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/05/158 May 2015 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