COBEN HEALTHCARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

25/02/2525 February 2025 Change of details for Ms Jayne Fitzhenry as a person with significant control on 2025-02-25

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

06/11/236 November 2023 Change of details for Jayne Fitzhenry as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Director's details changed for Jayne Fitzhenry on 2023-11-06

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Sub-division of shares on 2023-02-07

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

27/02/2327 February 2023 Registered office address changed from Ground Floor, Fusion House 2 Evolution Park Haslingden Road Blackburn BB1 2FD England to 112 the Innovation Centre Evolution Park Blackburn BB1 2FD on 2023-02-27

View Document

02/01/232 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-04 with updates

View Document

07/04/227 April 2022 Director's details changed for Jayne Fitzhenry on 2022-04-05

View Document

05/04/225 April 2022 Director's details changed for Mrs Nina Marie Sadler on 2022-04-05

View Document

04/04/224 April 2022 Change of details for Mrs Nina Marie Adamski as a person with significant control on 2018-11-14

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Change of details for Ms Jayne Fitzhenry as a person with significant control on 2021-06-11

View Document

22/09/2122 September 2021 Cancellation of shares. Statement of capital on 2021-06-11

View Document

22/09/2122 September 2021 Purchase of own shares.

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101036210002

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NINA MARIE ADAMSKI / 14/11/2018

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM UNIT 17 CUNNINGHAM COURT LIONS DRIVE SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QS UNITED KINGDOM

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101036210001

View Document

07/06/167 June 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

05/04/165 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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