COBALT AEROSPACE GROUP LTD
Company Documents
Date | Description |
---|---|
09/10/249 October 2024 | Director's details changed for Stewart Neil Mcgregor on 2024-10-09 |
09/10/249 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
09/10/249 October 2024 | Director's details changed for Mr Daniel Alan Rust on 2024-10-09 |
19/02/2419 February 2024 | Termination of appointment of Benjamin Kimberlin Mccallum Brown as a director on 2024-01-31 |
22/12/2322 December 2023 | Accounts for a small company made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
02/12/222 December 2022 | Accounts for a small company made up to 2021-10-31 |
01/12/221 December 2022 | Current accounting period shortened from 2022-03-01 to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-25 with no updates |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-03-01 |
13/12/2113 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-09-25 with updates |
01/03/211 March 2021 | Annual accounts for year ending 01 Mar 2021 |
08/01/218 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CURREXT FROM 31/01/2020 TO 31/03/2020 |
11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 6 IRONSIDE WAY HINGHAM NORWICH NORFOLK UNITED KINGDOM |
26/09/1926 September 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
06/09/196 September 2019 | 31/08/19 STATEMENT OF CAPITAL GBP 1000 |
06/09/196 September 2019 | CESSATION OF BENJAMIN KIMBERLIN MCCALLUM BROWN AS A PSC |
06/09/196 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN KIMBERLIN MCCALLUM BROWN |
06/09/196 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ALAN RUST |
06/09/196 September 2019 | CESSATION OF DANIEL ALAN RUST AS A PSC |
07/03/197 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KIMBERLIN MCCALLUM BROWN / 01/03/2019 |
07/03/197 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KIMBERLIN MCCALLUM BROWN / 01/03/2019 |
07/03/197 March 2019 | REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 6 IRONSIDE WAY NORWICH NR9 4LF UNITED KINGDOM |
27/02/1927 February 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN KIMBERLIN MCCALLUM BROWN / 27/02/2019 |
15/01/1915 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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