COBALT CONSULTING HOLDINGS LIMITED

Company Documents

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

View Document

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

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

View Document

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

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

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

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

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

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

16/12/2116 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

18/01/2118 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

08/10/168 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/10/1526 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 ADOPT ARTICLES 08/12/2014

View Document

09/10/149 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

09/10/149 October 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 743-REG DEB

View Document

09/10/149 October 2014 SAIL ADDRESS CREATED

View Document

15/09/1415 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Document

20/12/1320 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY CLARE LATIMER

View Document

05/11/135 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

07/11/127 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

19/12/1119 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

04/11/114 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

15/04/1115 April 2011 AUDITOR'S RESIGNATION

View Document

24/01/1124 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE FRANCES LOUSIE LATIMER / 12/07/2010

View Document

21/12/1021 December 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

20/08/1020 August 2010 ADOPT ARTICLES 04/08/2010

View Document

20/08/1020 August 2010 CONSOLIDATION 04/08/10

View Document

16/01/1016 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

09/12/099 December 2009 Annual return made up to 9 October 2009 with full list of shareholders

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

14/08/0914 August 2009 NC INC ALREADY ADJUSTED 30/07/09

View Document

14/08/0914 August 2009 NC DEC ALREADY ADJUSTED 30/07/09

View Document

14/08/0914 August 2009 GBP NC 2042.86/1201.59 30/07/2009

View Document

14/08/0914 August 2009 GBP NC 2000/2042.86 30/07/2009

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/04/0920 April 2009 CURRSHO FROM 31/08/2008 TO 31/03/2008

View Document

20/04/0920 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CLARE LATIMER / 11/10/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 NC INC ALREADY ADJUSTED 04/04/08

View Document

18/04/0818 April 2008 ADOPT ARTICLES 04/04/2008

View Document

18/04/0818 April 2008 S-DIV

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 50 BROADWAY LONDON SW1H 0BL

View Document

26/03/0826 March 2008 COMPANY NAME CHANGED BDBCO NO.825 LIMITED CERTIFICATE ISSUED ON 26/03/08

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MR ADAM RICHARD WALKER

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR BROADWAY DIRECTORS LIMITED

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY BROADWAY SECRETARIES LIMITED

View Document

14/03/0814 March 2008 SECRETARY APPOINTED MS CLARE FRANCES LOUSIE LATIMER

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MR TIMOTHY SCOTT ROWE

View Document

01/08/071 August 2007 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