COBOTICAL LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

16/07/2516 July 2025 Application to strike the company off the register

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/10/2328 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/10/2131 October 2021 Register inspection address has been changed from 9 Stourton Close Knowle Solihull B93 9NP England to 16 Broadfern Road Knowle Solihull B93 9DD

View Document

31/10/2131 October 2021 Register(s) moved to registered office address 16 Broadfern Road Knowle Solihull B93 9DD

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM THE MANUFACTURING TECHNOLOGY CENTRE PILOT WAY ANSTY COVENTRY CV7 9JU UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/06/186 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

06/06/186 June 2018 SAIL ADDRESS CHANGED FROM: 9 STOURTON CLOSE KNOWLE SOLIHULL B93 9NP ENGLAND

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

05/06/185 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/06/185 June 2018 SAIL ADDRESS CREATED

View Document

01/06/181 June 2018 CESSATION OF WILLIAM JOHN FLETCHER AS A PSC

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLETCHER

View Document

25/01/1825 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DEV BHOOMI LIMITED


  • 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