COBBRIDGE CONSULTANCY LIMITED

Company Documents

DateDescription
13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

04/01/194 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

12/07/1712 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RONALD WILLIAMS / 26/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PETER HUGHES / 26/02/2013

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RONALD WILLIAMS / 09/03/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PETER HUGHES / 09/03/2011

View Document

08/03/118 March 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

25/02/1125 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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