COBOCO LTD
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
29/09/2129 September 2021 | Previous accounting period extended from 2020-10-30 to 2021-01-31 |
30/07/2130 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Confirmation statement made on 2021-03-16 with no updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
05/01/205 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH KATHRYN HILES / 05/02/2018 |
05/01/205 January 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID FRANK HILES / 05/02/2018 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
18/08/1918 August 2019 | REGISTERED OFFICE CHANGED ON 18/08/2019 FROM GATLEY ARGOS HILL MAYFIELD TN20 6NR ENGLAND |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/02/184 February 2018 | REGISTERED OFFICE CHANGED ON 04/02/2018 FROM FLAT 8, SUNNYMEADE 5 GAUDICK PLACE EASTBOURNE BN20 7RY ENGLAND |
08/01/188 January 2018 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM THE COPPER KETTLE HIGH STREET ROTHERFIELD CROWBOROUGH EAST SUSSEX TN6 3LH |
03/01/183 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1425 November 2014 | DISS40 (DISS40(SOAD)) |
24/11/1424 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
04/11/144 November 2014 | FIRST GAZETTE |
04/11/144 November 2014 | First Gazette notice for compulsory strike-off |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/11/1328 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/11/1024 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/11/0926 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
26/11/0926 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / DAVID FRANK HILES / 26/11/2009 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANK HILES / 26/11/2009 |
06/11/086 November 2008 | DIRECTOR AND SECRETARY APPOINTED DAVID FRANK HILES |
30/10/0830 October 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
29/10/0829 October 2008 | 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