COBALT PROJECT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Change of details for Mr Russell Blaber as a person with significant control on 2025-02-20 |
18/03/2518 March 2025 | Director's details changed for Russell Blaber on 2025-02-20 |
18/03/2518 March 2025 | Change of details for Mrs Anne Maarit Blaber as a person with significant control on 2025-02-20 |
20/02/2520 February 2025 | Director's details changed for Russell Blaber on 2025-01-02 |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-16 with updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-10-31 |
21/11/2321 November 2023 | Termination of appointment of Catherine Sheila Blaber as a secretary on 2016-12-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-16 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-16 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-16 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/07/2014 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/12/1523 December 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/12/1422 December 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1325 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/11/1220 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
20/11/1220 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BLABER / 19/10/2011 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/11/1117 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/12/1031 December 2010 | COMPANY NAME CHANGED RAB PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 31/12/10 |
31/12/1031 December 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/11/103 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BLABER / 10/05/2010 |
22/10/0922 October 2009 | SECRETARY APPOINTED MRS CATHERINE SHEILA BLABER |
16/10/0916 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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