COBAS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

30/07/2430 July 2024 Director's details changed for Mrs Ramie Talia Smith on 2024-07-30

View Document

06/03/246 March 2024 Appointment of Mrs Ramie Talia Smith as a director on 2024-03-04

View Document

05/03/245 March 2024 Termination of appointment of Adam Samuel Cohen as a director on 2024-03-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

07/01/227 January 2022 Appointment of Mr Adam Samuel Cohen as a director on 2022-01-07

View Document

05/01/225 January 2022 Registered office address changed from 141 Stanmore Hill Stanmore Middx HA7 3ED to 37 Ferncroft Avenue London NW3 7PG on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR DAVID HENRY JACOB COHEN

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR MURIEL SAMUEL

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY SAMUEL

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MR STEPHEN SAMUEL

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/04/9711 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/04/969 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/04/935 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

15/03/9315 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/08/9013 August 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

30/06/8930 June 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 £ IC 150/100 £ SR 50@1=50

View Document

06/06/896 June 1989 50 @ £1 21/04/89

View Document

05/04/895 April 1989 £ NC 100/1000

View Document

05/04/895 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/03/89

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/06/8821 June 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

25/11/8725 November 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

16/07/8616 July 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

13/09/6913 September 1969 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