COBALT CONSULTING (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Change of details for Mr Timothy Scott Rowe as a person with significant control on 2025-04-25

View Document

22/05/2522 May 2025 Cessation of Adam Richard Walker as a person with significant control on 2025-04-25

View Document

10/03/2510 March 2025 Purchase of own shares.

View Document

24/02/2524 February 2025 Termination of appointment of Adam Walker as a secretary on 2025-02-03

View Document

24/02/2524 February 2025 Termination of appointment of Adam Richard Walker as a director on 2025-02-03

View Document

06/12/246 December 2024 Purchase of own shares.

View Document

18/11/2418 November 2024 Cancellation of shares. Statement of capital on 2024-09-24

View Document

02/10/242 October 2024 Satisfaction of charge 042872430007 in full

View Document

02/10/242 October 2024 Satisfaction of charge 042872430005 in full

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

24/09/2424 September 2024 Satisfaction of charge 042872430006 in full

View Document

08/08/248 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-12

View Document

21/04/2421 April 2024 Statement of capital following an allotment of shares on 2024-02-12

View Document

12/01/2412 January 2024 Registration of charge 042872430007, created on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

10/01/2310 January 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

16/12/2116 December 2021 Full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

22/07/2122 July 2021 Resolutions

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

10/08/2010 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042872430006

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042872430005

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042872430004

View Document

03/04/203 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042872430003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

20/09/1720 September 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 21 SOHO SQUARE LONDON W1D 3QP

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/09/1415 September 2014 SAIL ADDRESS CREATED

View Document

15/09/1415 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042872430003

View Document

20/06/1420 June 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/10/138 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 21 SOHO SQUARE LONDON W1D 3QP UNITED KINGDOM

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM QUADRANGLE 180 WARDOUR STREET LONDON W1F 8FY

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/09/1214 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/1115 April 2011 AUDITOR'S RESIGNATION

View Document

21/03/1121 March 2011 SECRETARY APPOINTED MR ADAM WALKER

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY BRAHAM ROWE

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/09/1028 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD WALKER / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SCOTT ROWE / 01/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

14/08/0914 August 2009 ADOPT ARTICLES 30/07/2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WALKER / 01/12/2008

View Document

14/11/0814 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

18/04/0818 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0818 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/12/077 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 10 ORANGE STREET LONDON WC2H 7DQ

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

26/11/0326 November 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/0315 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0315 April 2003 £ NC 1000/2000 26/03/0

View Document

15/04/0315 April 2003 NC INC ALREADY ADJUSTED 26/03/03

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/02/0314 February 2003 DIVISION 23/01/03

View Document

14/02/0314 February 2003 S-DIV 23/01/03

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 29 MUSEUM STREET BLOOMSBURY LONDON WC1A 1LH

View Document

11/10/0211 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0129 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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