COBE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

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

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

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

View Accounts

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

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MICHAEL TOWRIESS

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BROADHURST

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/06/1618 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041140930013

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/11/1530 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/11/1428 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/12/134 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041140930012

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JASON MICHAEL TOWRIESS / 09/01/2013

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER BROADHURST / 09/01/2013

View Document

10/01/1310 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

15/03/1215 March 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/11/1127 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

02/09/112 September 2011 SECRETARY APPOINTED MR JASON MICHAEL TOWRIESS

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY MARK ROTHWELL

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ROTHWELL

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

23/12/1023 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER BROADHURST / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEOFFREY ROTHWELL / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL TOWRIESS / 27/01/2010

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/01/0823 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

12/01/0812 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: HOLLINWOOD BUSINESS CENTRE ALBERTMILL ALBERT STREET OLDHAM GREATER MANCHESTER OL8 3QL

View Document

18/02/0418 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0329 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/12/026 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0119 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: THE BARN LOWER SPEN MOOR BURY AND BOLTON ROAD RADCLIFFE MANCHESTER M26 4JZ

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: 9 HILLTOP GROVE WHITEFIELD BURY GREATER MANCHESTER M45 8FQ

View Document

13/12/0013 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 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