COBALT AEROSPACE GROUP LTD

Company Documents

DateDescription
09/10/249 October 2024 Director's details changed for Stewart Neil Mcgregor on 2024-10-09

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

09/10/249 October 2024 Director's details changed for Mr Daniel Alan Rust on 2024-10-09

View Document

19/02/2419 February 2024 Termination of appointment of Benjamin Kimberlin Mccallum Brown as a director on 2024-01-31

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

02/12/222 December 2022 Accounts for a small company made up to 2021-10-31

View Document

01/12/221 December 2022 Current accounting period shortened from 2022-03-01 to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-03-01

View Document

13/12/2113 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

01/03/211 March 2021 Annual accounts for year ending 01 Mar 2021

View Accounts

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

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

View Accounts

13/02/2013 February 2020 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 6 IRONSIDE WAY HINGHAM NORWICH NORFOLK UNITED KINGDOM

View Document

26/09/1926 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

06/09/196 September 2019 31/08/19 STATEMENT OF CAPITAL GBP 1000

View Document

06/09/196 September 2019 CESSATION OF BENJAMIN KIMBERLIN MCCALLUM BROWN AS A PSC

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN KIMBERLIN MCCALLUM BROWN

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ALAN RUST

View Document

06/09/196 September 2019 CESSATION OF DANIEL ALAN RUST AS A PSC

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KIMBERLIN MCCALLUM BROWN / 01/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KIMBERLIN MCCALLUM BROWN / 01/03/2019

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 6 IRONSIDE WAY NORWICH NR9 4LF UNITED KINGDOM

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN KIMBERLIN MCCALLUM BROWN / 27/02/2019

View Document

15/01/1915 January 2019 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