COBALT INTERACTIVE HOLDINGS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Registered office address changed from C/O Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyne ST5 1EL to C/O Currie Young Limited Riverside 2 No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26 |
10/09/2410 September 2024 | Appointment of a voluntary liquidator |
05/08/245 August 2024 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
05/08/245 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-24 with no updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/07/2319 July 2023 | Certificate of change of name |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/11/1815 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/10/186 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/11/171 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
23/09/1623 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/11/1527 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
09/10/159 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/10/1410 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
24/09/1424 September 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/10/1316 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/10/128 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
08/10/128 October 2012 | SAIL ADDRESS CHANGED FROM: SILK & TERRY HOUSE WARSTOCK ROAD BIRMINGHAM B14 4RS |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/11/112 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
04/11/104 November 2010 | APPOINTMENT TERMINATED, DIRECTOR MARK NEWBOLD |
04/11/104 November 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/10/0925 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/10/0914 October 2009 | SAIL ADDRESS CREATED |
14/10/0914 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR. IAIN STUART MCGHEE / 13/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID NEWBOLD / 13/10/2009 |
21/05/0921 May 2009 | PREVSHO FROM 31/10/2009 TO 31/03/2009 |
25/11/0825 November 2008 | COMPANY NAME CHANGED AV 123 LIMITED CERTIFICATE ISSUED ON 28/11/08 |
01/10/081 October 2008 | 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