COBEN DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Change of details for Mr Gabriel Mccauley as a person with significant control on 2025-01-03

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2025-01-03

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2025-01-03

View Document

03/01/253 January 2025 Change of details for Mr Patrick Gerard Mccauley as a person with significant control on 2025-01-03

View Document

29/10/2429 October 2024 Registered office address changed from 10 Castlewood Road Liverpool L6 5AL to 22 Castlewood Road Liverpool L6 5AL on 2024-10-29

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-05-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/05/2110 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIEL MCCAULEY

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR GABRIEL HUGH MCCAULEY

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

18/12/1918 December 2019 SECRETARY APPOINTED MR GABRIEL MCCAULEY

View Document

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 5 HARRISON STREET WIDNES CHESHIRE WA8 0TH ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK GERARD MCCAULEY

View Document

08/05/198 May 2019 CESSATION OF PETER GRAHAM AS A PSC

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR PATRICK GERARD MCCAULEY

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

28/03/1928 March 2019 COMPANY RESTORED ON 28/03/2019

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

09/10/189 October 2018 STRUCK OFF AND DISSOLVED

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

08/05/178 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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