COBOLT LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Director's details changed for Ms Catherine Anne Bolt on 2025-09-23 |
| 23/09/2523 September 2025 New | Change of details for Ms Catherine Anne Bolt as a person with significant control on 2025-09-23 |
| 19/09/2519 September 2025 New | Registered office address changed from 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA United Kingdom to 2nd Floor, Market House Market Square Aylesbury Buckinghamshire HP20 1TN on 2025-09-19 |
| 30/07/2530 July 2025 | Confirmation statement made on 2025-07-30 with no updates |
| 28/04/2528 April 2025 | Micro company accounts made up to 2024-07-31 |
| 20/08/2420 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 15/02/2415 February 2024 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-25 with updates |
| 28/07/2328 July 2023 | Director's details changed for Ms Catherine Anne Bolt on 2023-07-28 |
| 27/07/2327 July 2023 | Director's details changed for Ms Catherine Anne Bolt on 2023-07-27 |
| 28/04/2328 April 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-07-25 with updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 22/01/1922 January 2019 | Registered office address changed from , Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue, Coventry, CV3 1JL, England to 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA on 2019-01-22 |
| 22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM SUITE 2, BUILDING 16 BILTON INDUSTRIAL ESTATE, HUMBER AVENUE COVENTRY CV3 1JL ENGLAND |
| 22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE BOLT / 22/01/2019 |
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
| 21/11/1821 November 2018 | DISS40 (DISS40(SOAD)) |
| 16/10/1816 October 2018 | FIRST GAZETTE |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 17/08/1717 August 2017 | Registered office address changed from , Suite 17, Building 2/4 Bilton Industrial Estate, Humber Avenue, Coventry, CV3 1JL to 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA on 2017-08-17 |
| 17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
| 17/08/1717 August 2017 | REGISTERED OFFICE CHANGED ON 17/08/2017 FROM SUITE 17, BUILDING 2/4 BILTON INDUSTRIAL ESTATE HUMBER AVENUE COVENTRY CV3 1JL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 29/04/1729 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 01/05/161 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 02/11/152 November 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
| 02/11/152 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE BOLT / 19/10/2015 |
| 30/10/1530 October 2015 | Registered office address changed from , 22 Queens Road, Coventry, CV1 3EG to 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA on 2015-10-30 |
| 30/10/1530 October 2015 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 22 QUEENS ROAD COVENTRY CV1 3EG |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 17/09/1417 September 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 12/09/1312 September 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 25/07/1225 July 2012 | 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