COBBLETONS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/03/2531 March 2025 Previous accounting period extended from 2024-06-30 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/09/233 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

03/09/233 September 2023 Registered office address changed from Dunwells 234 High Road Romford RM6 6AP England to 1a Hillfoot Road Hillfoot Road Romford RM5 3LP on 2023-09-03

View Document

03/09/233 September 2023 Director's details changed for Mr Anup Vasant Karia on 2023-09-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-06-30

View Document

16/07/2116 July 2021 Director's details changed for Mr Anup Vasant Karia on 2021-06-24

View Document

16/07/2116 July 2021 Change of details for Mr Anup Vasant Karia as a person with significant control on 2021-06-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTONIO

View Document

28/08/2028 August 2020 CESSATION OF MICHAEL ANTONIO AS A PSC

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/10/1926 October 2019 PREVEXT FROM 28/02/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 42 LOVEDAY ROAD LONDON W13 9JS UNITED KINGDOM

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN AQUILINA

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL FOX

View Document

25/03/1825 March 2018 APPOINTMENT TERMINATED, DIRECTOR BEN MASON

View Document

05/03/185 March 2018 SUB-DIVISION 09/02/18

View Document

09/02/189 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MLAS COLLECTIONS LTD


  • 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