WHITE COBALT LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

09/08/249 August 2024 Application to strike the company off the register

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM BUSINESS DESIGN CENTRE 52 UPPER STREET ISLINGTON LONDON N1 0QH

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/06/1626 June 2016 REGISTERED OFFICE CHANGED ON 26/06/2016 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP ENGLAND

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STOVOLD / 04/05/2016

View Document

04/05/164 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

22/02/1622 February 2016 SUB-DIVISION 22/01/16

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM NIGHTINGALE HOUSE 46/48 EAST STREET EPSOM SURREY KT17 1HQ

View Document

18/05/1518 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STOVOLD / 15/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STOVOLD / 01/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STOVOLD / 19/12/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STOVOLD / 18/06/2012

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM PARKER HOUSE 44 STAFFORD ROAD WALLINGTON SURREY SM6 9AA UNITED KINGDOM

View Document

20/04/1220 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

15/04/1115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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