COBALT SHIPBROKERS LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

19/04/2419 April 2024 Application to strike the company off the register

View Document

29/02/2429 February 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

19/11/2119 November 2021 Director's details changed for Mr Richard Harold Joscelyne on 2021-11-19

View Document

19/11/2119 November 2021 Change of details for Mr Richard Harold Joscelyne as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 2021-11-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

01/02/211 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

13/03/2013 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAROLD JOSCELYNE / 26/02/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY GLENDA MUNRO

View Document

09/01/199 January 2019 CESSATION OF DONALD EWAN MUNRO AS A PSC

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD HAROLD JOSCELYNE / 01/01/2019

View Document

26/11/1826 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

06/03/186 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

31/01/1731 January 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

22/12/1522 December 2015 31/10/15 TOTAL EXEMPTION FULL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/08/137 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM SPEC HOUSE, 83 ELM ROAD LEIGH- ON- SEA ESSEX SS9 1SP

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD EWAN MUNRO / 22/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAROLD JOSCELYNE / 22/07/2010

View Document

17/01/1017 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 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