THE COBOT DESIGN AND CERTIFICATION CENTRE LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

03/01/233 January 2023 Director's details changed for Mr Axel Bindel on 2021-09-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Notification of Hssmi Trading Limited as a person with significant control on 2021-12-01

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

18/05/2218 May 2022 Cessation of Hssmi Limited as a person with significant control on 2021-12-01

View Document

18/05/2218 May 2022 Change of details for Hssmi Trading Limited as a person with significant control on 2021-12-01

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

25/06/2125 June 2021 Change of details for Hssmi Limited as a person with significant control on 2020-03-13

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/02/2110 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM HERE EAST BROADCAST CENTRE 3 LESNEY AVENUE QUEEN ELIZABETH OLYMPIC PARK STRATFORD LONDON E20 3BS ENGLAND

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM THE BAGEL FACTORY, UNIT A-C WHITE POST LANE LONDON E9 5EN ENGLAND

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE LEE

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR AXEL BINDEL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1710 May 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