COBALT PROJECT INVESTMENTS LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Accounts for a small company made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

28/02/2428 February 2024 Termination of appointment of Jennifer Mckay as a secretary on 2024-02-27

View Document

09/12/239 December 2023 Accounts for a small company made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

01/08/231 August 2023 Change of details for Dalmore Capital (Para 1) Limited as a person with significant control on 2017-10-23

View Document

07/06/237 June 2023 Director's details changed for Mr Alistair Graham Ray on 2022-06-01

View Document

07/06/237 June 2023 Director's details changed for Mr John Mcdonagh on 2022-12-06

View Document

03/04/233 April 2023 Appointment of Resolis Limited as a secretary on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-04-03

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

30/11/2230 November 2022 Termination of appointment of Alistair Graham Ray as a director on 2022-11-15

View Document

30/11/2230 November 2022 Appointment of Mr Brian Love as a director on 2022-11-15

View Document

24/11/2124 November 2021 Accounts for a small company made up to 2021-03-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 17/06/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GRAHAM RAY / 17/06/2019

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 25/09/2018

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GRAHAM RAY / 05/01/2018

View Document

06/01/186 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH RYAN / 05/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 05/01/2018

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

23/10/1723 October 2017 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

23/10/1723 October 2017 SECRETARY APPOINTED JENNIFER MCKAY

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN PEACOCK

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/09/1522 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/09/1410 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN MCDONAGH / 20/09/2013

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN MCDONAGH / 20/09/2013

View Document

24/09/1324 September 2013 04/09/13 STATEMENT OF CAPITAL GBP 100

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR. MICHAEL JOSEPH RYAN

View Document

04/09/134 September 2013 SECRETARY APPOINTED ADRIAN PEACOCK

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR. JOHN MCDONAGH

View Document

04/09/134 September 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

04/09/134 September 2013 DIRECTOR APPOINTED ALISTAIR GRAHAM RAY

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

16/08/1316 August 2013 COMPANY NAME CHANGED MM&S (5775) LIMITED CERTIFICATE ISSUED ON 16/08/13

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

12/08/1312 August 2013 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