COBOODLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Termination of appointment of Aimar Lombard-Natheer as a director on 2025-05-28

View Document

16/05/2516 May 2025 Registered office address changed from 21 Park Cross Street Leeds West Yorkshire LS1 2QH England to 17 Wesley House Wesley Road Leeds LS12 1UH on 2025-05-16

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-29

View Document

22/05/2422 May 2024 Registered office address changed from 2 Blenheim Terrace Leeds West Yorkshire LS2 9JG United Kingdom to 21 Park Cross Street Leeds West Yorkshire LS1 2QH on 2024-05-22

View Document

21/05/2421 May 2024 Current accounting period extended from 2024-11-29 to 2024-12-31

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-29

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

17/10/2217 October 2022 Appointment of David Hancock as a director on 2022-09-30

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Change of share class name or designation

View Document

06/10/226 October 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Sub-division of shares on 2022-09-30

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

04/11/214 November 2021 Registered office address changed from Silvercrest House Wesley Road Leeds LS12 1UH United Kingdom to 2 Blenheim Terrace Leeds West Yorkshire LS2 9JG on 2021-11-04

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

28/11/1928 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/08/1816 August 2018 DIRECTOR APPOINTED MR AIMAR LOMBARD-NATHEER

View Document

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1616 November 2016 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