COBTREE CAFE LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-08-03 with no updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Registered office address changed from Little Haythorne Haythorne Horton Wimborne Dorset BH21 7JG England to East Borough House 46 East Borough Wimborne BH21 1PL on 2025-03-06

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

02/05/242 May 2024 Voluntary strike-off action has been suspended

View Document

02/05/242 May 2024 Voluntary strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

29/03/2429 March 2024 Application to strike the company off the register

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/01/2324 January 2023 Director's details changed for Mrs Sally Anne Hall on 2023-01-16

View Document

24/01/2324 January 2023 Registered office address changed from Didlington Farmhouse Didlington Horton Wimborne Dorset BH21 7HH United Kingdom to Little Haythorne Haythorne Horton Wimborne Dorset BH21 7JG on 2023-01-24

View Document

24/01/2324 January 2023 Change of details for Da Gt Limited as a person with significant control on 2023-01-16

View Document

19/01/2319 January 2023 Director's details changed for Mr John Andrew Hall on 2023-01-16

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

17/03/2117 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

14/02/2014 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

03/05/193 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CESSATION OF SALLY ANNE HALL AS A PSC

View Document

20/08/1820 August 2018 CESSATION OF JOHN ANDREW HALL AS A PSC

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

04/08/174 August 2017 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