COBALT25 LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Certificate of change of name

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Change of details for Mr Patrick Conor Mccgwire as a person with significant control on 2023-11-01

View Document

28/11/2328 November 2023 Secretary's details changed for Mrs Jane Martin on 2023-11-01

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 2023-03-15

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

29/11/2129 November 2021 Secretary's details changed for Mrs Jane Martin on 2021-11-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MS JANE TOMLIN / 16/03/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM ALLLIOTTS 4TH FLOOR IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 SAIL ADDRESS CHANGED FROM: 23 HANOVER SQUARE LONDON W1S 1JB ENGLAND

View Document

30/11/1630 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/11/1630 November 2016 SAIL ADDRESS CREATED

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1522 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1522 December 2015 ARTICLES OF ASSOCIATION

View Document

22/12/1522 December 2015 29/10/15 STATEMENT OF CAPITAL GBP 834

View Document

15/12/1515 December 2015 29/10/15 STATEMENT OF CAPITAL GBP 831.4

View Document

15/12/1515 December 2015 29/10/15 STATEMENT OF CAPITAL GBP 833.6

View Document

14/12/1514 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

14/12/1514 December 2015 29/10/15 STATEMENT OF CAPITAL GBP 831.2

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 SAIL ADDRESS CHANGED FROM: 52 BROOK STREET LONDON W1K 5DS UNITED KINGDOM

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1317 May 2013 CHANGE OF NAME 30/04/2013

View Document

17/05/1317 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/124 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE TOMLIN / 04/07/2012

View Document

04/12/124 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

04/12/124 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 SAIL ADDRESS CREATED

View Document

03/12/123 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE TOMLIN / 04/07/2012

View Document

25/09/1225 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 SECOND FILING WITH MUD 27/11/11 FOR FORM AR01

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM, GREYBROOK HOUSE 28 BROOK STREET, LONDON, W1K 5DH, UNITED KINGDOM

View Document

28/11/1128 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 DIRECTOR APPOINTED CHRISTOPHER WILLIAMS

View Document

09/12/109 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMS / 27/11/2010

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CONOR MCCGWIRE / 27/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM, GRAYBROOK HOUSE, 28 BROOK STREET, LONDON, W1K 5DH

View Document

14/03/0814 March 2008 SHARE AGREEMENT OTC

View Document

13/12/0713 December 2007 S-DIV 28/11/07

View Document

13/12/0713 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: DA VINCI HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EQ

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 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