COBNUT TREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

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

View Accounts

23/07/2423 July 2024 Amended accounts made up to 2023-10-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

23/04/2423 April 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

14/02/2414 February 2024 Registered office address changed from C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England to 6 Jiniwin Road Rochester Kent ME1 2DJ on 2024-02-14

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/09/2322 September 2023 Termination of appointment of James Robert Mount as a director on 2023-09-08

View Document

15/06/2315 June 2023 Director's details changed for Mrs Leila Karimi on 2023-06-13

View Document

15/06/2315 June 2023 Change of details for Mrs Leila Karimi as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

24/04/2324 April 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-10-31

View Document

14/12/2114 December 2021 Change of details for Mrs Leila Karimi as a person with significant control on 2021-11-01

View Document

11/12/2111 December 2021 Notification of Leila Karimi as a person with significant control on 2021-11-01

View Document

11/12/2111 December 2021 Cessation of James Robert Mount as a person with significant control on 2021-11-01

View Document

11/12/2111 December 2021 Appointment of Mrs Leila Karimi as a director on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2020-10-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 3 MONTPELIER AVENUE BEXLEY DA5 3AP ENGLAND

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 69 PAINTERS ASH LANE NORTHFLEET GRAVESEND KENT DA11 8EG

View Document

21/07/1921 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/05/1626 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/05/1511 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076467570001

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/06/145 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/06/126 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 CURREXT FROM 31/05/2012 TO 31/10/2012

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY JAMES MOUNT

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

25/05/1125 May 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