COBALT MANGO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registered 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 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
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 |
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 |
01/07/241 July 2024 | Micro company accounts made up to 2024-02-28 |
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 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
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 |
23/05/2323 May 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
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 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/07/2021 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/12/196 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19 |
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 |
12/08/1912 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
05/02/185 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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