COBENS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
08/04/258 April 2025 | Change of name notice |
08/04/258 April 2025 | Certificate of change of name |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
18/01/2418 January 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/11/212 November 2021 | Total exemption full accounts made up to 2020-12-31 |
30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
25/07/2125 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
22/03/2122 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | PREVSHO FROM 31/12/2019 TO 30/12/2019 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
03/01/193 January 2019 | PREVEXT FROM 30/06/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
15/06/1815 June 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN POOLE / 15/06/2018 |
15/06/1815 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN POOLE / 15/06/2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 058509810002 |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN POOLE |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/08/1611 August 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/09/1524 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN POOLE / 01/01/2014 |
24/09/1524 September 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
18/07/1518 July 2015 | DISS40 (DISS40(SOAD)) |
07/07/157 July 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/05/1512 May 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS |
31/07/1431 July 2014 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 20 EASTCHEAP LONDON EC3M 1EB ENGLAND |
31/07/1431 July 2014 | APPOINTMENT TERMINATED, SECRETARY JUSTIN PATRICK JORDAN |
31/07/1431 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
31/07/1431 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN POOLE / 31/07/2014 |
02/07/142 July 2014 | DISS40 (DISS40(SOAD)) |
01/07/141 July 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/08/1316 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN PATRICK JORDAN / 15/08/2013 |
16/08/1316 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN POOLE / 15/08/2013 |
16/08/1316 August 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/127 July 2012 | DISS40 (DISS40(SOAD)) |
04/07/124 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
04/07/124 July 2012 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 64 CLIFTON STREET LONDON EC2A 4HB |
03/07/123 July 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/05/1222 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/10/1119 October 2011 | DISS40 (DISS40(SOAD)) |
18/10/1118 October 2011 | FIRST GAZETTE |
18/10/1118 October 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
20/07/1120 July 2011 | DIRECTOR APPOINTED CHRIS POOLE |
14/07/1114 July 2011 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN PATRICK JORDAN |
06/07/116 July 2011 | DISS40 (DISS40(SOAD)) |
05/07/115 July 2011 | FIRST GAZETTE |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/12/1021 December 2010 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
21/12/1021 December 2010 | DISS REQUEST WITHDRAWN |
08/12/108 December 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
08/12/108 December 2010 | APPLICATION FOR STRIKING-OFF |
07/12/107 December 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
02/10/102 October 2010 | DISS40 (DISS40(SOAD)) |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/1029 June 2010 | FIRST GAZETTE |
18/08/0918 August 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUSTIN JORDAN / 24/09/2008 |
26/09/0826 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 24/09/2008 |
02/09/082 September 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
14/07/0814 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
25/03/0825 March 2008 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 50 SHAD THAMES, TOWER BRIDGE LONDON UK SE1 2YB |
08/03/088 March 2008 | DISS40 (DISS40(SOAD)) |
06/03/086 March 2008 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | FIRST GAZETTE |
19/06/0619 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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