COBALT MANGO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from 4 Chepstow Close Chandler's Ford Eastleigh SO53 4SA England to 128 City Road City Road London EC1V 2NX on 2025-07-22

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

01/10/241 October 2024 Registered office address changed from 1 Pirelli Way Eastleigh Hampshire SO50 5GE England to 4 Chepstow Close Chandler's Ford Eastleigh SO53 4SA on 2024-10-01

View Document

20/09/2420 September 2024 Registered office address changed from 4 Chepstow Close Chandler's Ford Eastleigh SO53 4SA England to 1 Pirelli Way Eastleigh Hampshire SO50 5GE on 2024-09-20

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-02-28

View Document

23/04/2423 April 2024 Registered office address changed from 1 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England to 1 Pirelli Way Eastleigh SO50 5GE on 2024-04-23

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

26/06/2326 June 2023 Registered office address changed from 21 Beechwood Crescent Chandler's Ford Eastleigh SO53 5PE England to 1 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR on 2023-06-26

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

13/09/2213 September 2022 Registered office address changed from 29 Kings Road Fleet GU51 3AF England to 21 Beechwood Crescent Chandler's Ford Eastleigh SO53 5PE on 2022-09-13

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/07/2021 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/12/196 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM TITHE HOUSE C/O BARRETT CO 15 DUKES RIDE CROWTHORNE RG45 6LZ UNITED KINGDOM

View Document

12/08/1912 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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