COBALT EQUITY MANAGEMENT LIMITED

Company Documents

DateDescription
13/09/2513 September 2025 NewFinal Gazette dissolved following liquidation

View Document

13/09/2513 September 2025 NewFinal Gazette dissolved following liquidation

View Document

13/06/2513 June 2025 Return of final meeting in a members' voluntary winding up

View Document

28/02/2528 February 2025 Liquidators' statement of receipts and payments to 2025-02-19

View Document

02/03/242 March 2024 Registered office address changed from 1 Sherman Road Bromley Kent BR1 3JH United Kingdom to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2024-03-02

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Appointment of a voluntary liquidator

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Declaration of solvency

View Document

05/01/245 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-20

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-12-20

View Document

20/12/2320 December 2023 Annual accounts for year ending 20 Dec 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2023-12-31 to 2023-03-31

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

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

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/03/2025 March 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

07/06/197 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/05/191 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099674320001

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099674320005

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

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

View Accounts

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 ADOPT ARTICLES 22/02/2017

View Document

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

View Accounts

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099674320006

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099674320003

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099674320004

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099674320002

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099674320006

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099674320005

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099674320002

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099674320003

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099674320004

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099674320001

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR JEFFREY RICHARD EAST

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR NEIL CHARLES LOUTH

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR THOMAS ANDREW LUCK

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR PAUL STEPHEN DEVENEY

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR ROBERT SARGENT

View Document

25/01/1625 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information