COBNUT TREE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/01/2527 January 2025 | Unaudited abridged accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 23/07/2423 July 2024 | Amended accounts made up to 2023-10-31 |
| 11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with updates |
| 06/06/246 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
| 23/04/2423 April 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 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 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 22/09/2322 September 2023 | Termination of appointment of James Robert Mount as a director on 2023-09-08 |
| 15/06/2315 June 2023 | Director's details changed for Mrs Leila Karimi on 2023-06-13 |
| 15/06/2315 June 2023 | Change of details for Mrs Leila Karimi as a person with significant control on 2023-06-13 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
| 24/04/2324 April 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 27/04/2227 April 2022 | Micro company accounts made up to 2021-10-31 |
| 14/12/2114 December 2021 | Change of details for Mrs Leila Karimi as a person with significant control on 2021-11-01 |
| 11/12/2111 December 2021 | Notification of Leila Karimi as a person with significant control on 2021-11-01 |
| 11/12/2111 December 2021 | Cessation of James Robert Mount as a person with significant control on 2021-11-01 |
| 11/12/2111 December 2021 | Appointment of Mrs Leila Karimi as a director on 2021-11-01 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/10/2128 October 2021 | Micro company accounts made up to 2020-10-31 |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-05-30 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 3 MONTPELIER AVENUE BEXLEY DA5 3AP ENGLAND |
| 05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 69 PAINTERS ASH LANE NORTHFLEET GRAVESEND KENT DA11 8EG |
| 21/07/1921 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 29/07/1829 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 26/05/1626 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 04/06/154 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
| 27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 11/05/1511 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076467570001 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 05/06/145 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 10/06/1310 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 06/06/126 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
| 30/03/1230 March 2012 | CURREXT FROM 31/05/2012 TO 31/10/2012 |
| 29/11/1129 November 2011 | APPOINTMENT TERMINATED, SECRETARY JAMES MOUNT |
| 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 |
| 25/05/1125 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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