COBOTICAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 16/07/2516 July 2025 | Application to strike the company off the register |
| 11/06/2511 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
| 31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 28/10/2328 October 2023 | Micro company accounts made up to 2023-01-31 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 26/10/2226 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/10/2131 October 2021 | Register inspection address has been changed from 9 Stourton Close Knowle Solihull B93 9NP England to 16 Broadfern Road Knowle Solihull B93 9DD |
| 31/10/2131 October 2021 | Register(s) moved to registered office address 16 Broadfern Road Knowle Solihull B93 9DD |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM THE MANUFACTURING TECHNOLOGY CENTRE PILOT WAY ANSTY COVENTRY CV7 9JU UNITED KINGDOM |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 06/06/186 June 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
| 06/06/186 June 2018 | SAIL ADDRESS CHANGED FROM: 9 STOURTON CLOSE KNOWLE SOLIHULL B93 9NP ENGLAND |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
| 05/06/185 June 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
| 05/06/185 June 2018 | SAIL ADDRESS CREATED |
| 01/06/181 June 2018 | CESSATION OF WILLIAM JOHN FLETCHER AS A PSC |
| 01/06/181 June 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLETCHER |
| 25/01/1825 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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