COBALT DEVELOPMENT SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 03/02/253 February 2025 | Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG to 41 Blairderry Road London SW2 4SD on 2025-02-03 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
| 31/07/2331 July 2023 | Micro company accounts made up to 2023-03-31 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/11/2215 November 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/09/2021 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/10/1729 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/07/158 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/07/147 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/07/135 July 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/07/1222 July 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/07/119 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
| 28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/07/1021 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
| 21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADEPEJU MUTIAT FABUNMI / 01/07/2010 |
| 12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/09/094 September 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
| 04/09/094 September 2009 | APPOINTMENT TERMINATED SECRETARY CLIVE TAYLOR |
| 17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/07/0811 July 2008 | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
| 04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 18/08/0718 August 2007 | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
| 28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 23/02/0723 February 2007 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 |
| 20/11/0620 November 2006 | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
| 25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 17/08/0517 August 2005 | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
| 20/07/0420 July 2004 | SECRETARY RESIGNED |
| 20/07/0420 July 2004 | NEW SECRETARY APPOINTED |
| 19/07/0419 July 2004 | NEW DIRECTOR APPOINTED |
| 19/07/0419 July 2004 | DIRECTOR RESIGNED |
| 02/07/042 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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