Q1 COBHAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Certificate of change of name |
16/05/2516 May 2025 | Notification of Queensbury Investments Limited as a person with significant control on 2025-05-15 |
16/05/2516 May 2025 | Termination of appointment of Georgina Clarke as a director on 2025-05-15 |
16/05/2516 May 2025 | Cessation of Rupert Charles Clarke as a person with significant control on 2025-05-15 |
16/05/2516 May 2025 | Cessation of Georgina Clarke as a person with significant control on 2025-05-15 |
16/05/2516 May 2025 | Registered office address changed from 2nd Floor, 45-47 High Street Cobham Surrey KT11 3DP United Kingdom to 249 Cranbrook Road Ilford Essex IG1 4TG on 2025-05-16 |
16/05/2516 May 2025 | Appointment of Mr Ross Kemp as a director on 2025-05-15 |
16/05/2516 May 2025 | Termination of appointment of Rupert Charles Clarke as a director on 2025-05-15 |
16/04/2516 April 2025 | Satisfaction of charge 110948730003 in full |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-03 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
22/01/2422 January 2024 | Confirmation statement made on 2023-12-03 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-06-30 |
01/01/231 January 2023 | Confirmation statement made on 2022-12-03 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/12/2111 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
10/03/2010 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
15/12/1915 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
26/07/1926 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110948730003 |
18/02/1918 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 11A HIGH STREET COBHAM SURREY KT11 3DH UNITED KINGDOM |
27/07/1827 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110948730001 |
27/07/1827 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110948730002 |
31/03/1831 March 2018 | CURRSHO FROM 31/12/2018 TO 30/06/2018 |
04/12/174 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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