COBALT II LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

31/05/2331 May 2023 Director's details changed for Mr Jeremy Nicholas Newcombe on 2023-03-31

View Document

31/05/2331 May 2023 Cessation of Susan Lesley Newcombe as a person with significant control on 2023-03-31

View Document

31/05/2331 May 2023 Change of details for Mr Jeremy Nicholas Newcombe as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Susan Lesley Newcombe as a secretary on 2023-03-27

View Document

30/11/2230 November 2022 Change of details for Mrs Susan Lesley Newcombe as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Change of details for Mr Jeremy Nicholas Newcombe as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr Jeremy Nicholas Newcombe on 2022-11-30

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Registered office address changed from The Mill House Milford Mill Road Salisbury SP1 2RT to 51a Winchester Street Winchester Street Salisbury SP1 1HL on 2022-02-21

View Document

01/11/211 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

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

View Accounts

04/01/214 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

23/12/1923 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

15/11/1815 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/12/174 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

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

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NICHOLAS NEWCOMBE / 01/10/2009

View Document

30/05/1330 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LESLEY NEWCOMBE / 01/10/2009

View Document

30/05/1330 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM THE MILL HOUSE MILFORD SALISBURY WILTSHIRE SP1 2RT

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

03/06/043 June 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/10/0222 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 £ NC 1000/10000 10/01/

View Document

18/01/0218 January 2002 NC INC ALREADY ADJUSTED 10/01/02

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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