COBALT II LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-26 with no updates |
03/06/243 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-26 with updates |
31/05/2331 May 2023 | Director's details changed for Mr Jeremy Nicholas Newcombe on 2023-03-31 |
31/05/2331 May 2023 | Cessation of Susan Lesley Newcombe as a person with significant control on 2023-03-31 |
31/05/2331 May 2023 | Change of details for Mr Jeremy Nicholas Newcombe as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Termination of appointment of Susan Lesley Newcombe as a secretary on 2023-03-27 |
30/11/2230 November 2022 | Change of details for Mrs Susan Lesley Newcombe as a person with significant control on 2022-11-30 |
30/11/2230 November 2022 | Change of details for Mr Jeremy Nicholas Newcombe as a person with significant control on 2022-11-30 |
30/11/2230 November 2022 | Director's details changed for Mr Jeremy Nicholas Newcombe on 2022-11-30 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
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 |
01/11/211 November 2021 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/01/214 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
23/12/1923 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
15/11/1815 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/12/174 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
23/06/1623 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NICHOLAS NEWCOMBE / 01/10/2009 |
30/05/1330 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN LESLEY NEWCOMBE / 01/10/2009 |
30/05/1330 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM THE MILL HOUSE MILFORD SALISBURY WILTSHIRE SP1 2RT |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/06/1023 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/06/0712 June 2007 | RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS |
03/04/073 April 2007 | FULL ACCOUNTS MADE UP TO 31/05/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | FULL ACCOUNTS MADE UP TO 31/05/05 |
20/07/0520 July 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | FULL ACCOUNTS MADE UP TO 31/05/04 |
03/06/043 June 2004 | AMENDED FULL ACCOUNTS MADE UP TO 31/05/03 |
02/06/042 June 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
17/06/0317 June 2003 | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
22/10/0222 October 2002 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02 |
04/10/024 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/028 July 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
18/01/0218 January 2002 | £ NC 1000/10000 10/01/ |
18/01/0218 January 2002 | NC INC ALREADY ADJUSTED 10/01/02 |
30/08/0130 August 2001 | REGISTERED OFFICE CHANGED ON 30/08/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ |
30/08/0130 August 2001 | SECRETARY RESIGNED |
30/08/0130 August 2001 | DIRECTOR RESIGNED |
30/08/0130 August 2001 | NEW SECRETARY APPOINTED |
30/08/0130 August 2001 | NEW DIRECTOR APPOINTED |
08/06/018 June 2001 | 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