COBALT ICT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Micro company accounts made up to 2024-06-30 |
16/01/2516 January 2025 | Director's details changed for Martin Kayes on 2025-01-15 |
16/01/2516 January 2025 | Director's details changed for Martin Kayes on 2025-01-15 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
19/03/2419 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
23/03/2323 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/10/216 October 2021 | Registered office address changed from 37 Imperial Road Gillingham ME7 5PH England to Aston House 21 Redburn Road C/O Kinnair & Company Newcastle upon Tyne NE5 1NB on 2021-10-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/07/1830 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KAYES / 28/07/2018 |
07/07/187 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/05/182 May 2018 | APPOINTMENT TERMINATED, SECRETARY HEATHER KAYES |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/11/1711 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER KAYES / 01/11/2017 |
15/07/1715 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/02/1710 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KAYES / 10/02/2017 |
10/02/1710 February 2017 | REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 4A REDBURN HOUSE REDBURN ROAD NEWCASTLE UPON TYNE NE5 1NB |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 21 ASTON HOUSE REDBURN ROAD NEWCASTLE UPON TYNE NE5 1NB |
28/07/1428 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/08/137 August 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/01/137 January 2013 | APPOINTMENT TERMINATED, SECRETARY HELEN RYAN |
24/12/1224 December 2012 | SECRETARY APPOINTED MRS HEATHER KAYES |
27/06/1227 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/06/1025 June 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KAYES / 15/06/2010 |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/06/0830 June 2008 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 13 GROSVENOR COURT NEWCASTLE UPON TYNE NE5 1RX |
30/06/0830 June 2008 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
16/07/0716 July 2007 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
31/07/0631 July 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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