COBALT ENERGY CONSULTING LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 Director's details changed for Mr Reginald Oliver Maudling on 2023-12-04

View Document

14/09/2314 September 2023 Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne England NE29 6DE on 2023-09-14

View Document

13/09/2313 September 2023 Notification of Reginald Maudling as a person with significant control on 2019-11-19

View Document

13/09/2313 September 2023 Cessation of Gerard Harford as a person with significant control on 2019-11-19

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-12-04 with updates

View Document

10/01/2210 January 2022 Certificate of change of name

View Document

19/11/2119 November 2021 Change of details for Mr Gerard Harford as a person with significant control on 2020-12-02

View Document

18/11/2118 November 2021 Termination of appointment of Gerard Thomas Harford as a director on 2021-05-07

View Document

18/11/2118 November 2021 Cessation of Adam Russell Zeiderman as a person with significant control on 2020-12-02

View Document

16/11/2116 November 2021 Termination of appointment of Adam Zeiderman as a director on 2021-05-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/12/2031 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM COBALT BUSINESS EXCHANGE COBALT PARK WAY WALLSEND NE28 9NZ ENGLAND

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR REGINALD OLIVER MAUDLING

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ZEIDERMAN

View Document

29/05/2029 May 2020 CESSATION OF LEONARD ZEIDERMAN AS A PSC

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR LOENARD ZEIDERMAN / 02/06/2019

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOENARD ZEIDERMAN

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR ADAM ZEIDERMAN

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD HARFORD

View Document

12/03/2012 March 2020 CESSATION OF TELEX LIMITED AS A PSC

View Document

12/03/2012 March 2020 CESSATION OF HARSAV GROUP LIMITED AS A PSC

View Document

23/01/2023 January 2020 COMPANY NAME CHANGED BESPOQ PROCUREMENT CONSULTING LIMITED CERTIFICATE ISSUED ON 23/01/20

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 CURREXT FROM 31/12/2019 TO 31/05/2020

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD THOMAS HARFORD / 30/12/2019

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM COBALT BUSINESS EXCHAGE COBALT BUSINESS EXCHANGE COBALT PARK WAY NEWCASTLE UPON TYNE NE28 9NZ UNITED KINGDOM

View Document

29/12/1929 December 2019 PSC'S CHANGE OF PARTICULARS / HARSAV GROUP LIMITED / 01/06/2019

View Document

29/12/1929 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELEX LIMITED

View Document

29/12/1929 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARSAV GROUP LIMITED

View Document

29/12/1929 December 2019 CESSATION OF GERARD THOMAS HARFORD AS A PSC

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD THOMAS HARFORD / 21/11/2019

View Document

02/09/192 September 2019 05/08/19 STATEMENT OF CAPITAL GBP 200

View Document

05/12/185 December 2018 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