COBURN TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Cessation of Coburn Technologies Inc as a person with significant control on 2022-11-01 |
08/05/258 May 2025 | Notification of Mitsui Chemicals Inc. as a person with significant control on 2022-11-01 |
18/03/2518 March 2025 | Accounts for a small company made up to 2024-03-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
01/08/241 August 2024 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Unit 7 Avondale Industrial Estate Pontrhydyrun Cwmbran NP44 1UG on 2024-08-01 |
31/07/2431 July 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
19/06/2419 June 2024 | Accounts for a small company made up to 2022-12-31 |
13/05/2413 May 2024 | Appointment of Dayna Valente as a secretary on 2022-11-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Appointment of James Philip White Ii as a director on 2022-11-01 |
09/02/249 February 2024 | Confirmation statement made on 2023-12-01 with no updates |
09/02/249 February 2024 | Termination of appointment of Richard Shea Jr as a secretary on 2022-11-01 |
09/02/249 February 2024 | Appointment of Richard Chang as a director on 2022-11-01 |
09/02/249 February 2024 | Appointment of Alexander Flavio Incera as a director on 2022-11-01 |
09/02/249 February 2024 | Termination of appointment of Edward Gehr Jepsen as a director on 2022-11-01 |
05/12/235 December 2023 | Compulsory strike-off action has been discontinued |
05/12/235 December 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
05/10/215 October 2021 | Accounts for a small company made up to 2020-12-31 |
19/07/2119 July 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-19 |
30/12/1430 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
19/06/1419 June 2014 | FULL ACCOUNTS MADE UP TO 31/12/12 |
05/02/145 February 2014 | DISS40 (DISS40(SOAD)) |
04/02/144 February 2014 | FIRST GAZETTE |
03/02/143 February 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
20/05/1320 May 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
09/03/139 March 2013 | DISS40 (DISS40(SOAD)) |
06/03/136 March 2013 | FULL ACCOUNTS MADE UP TO 31/12/11 |
31/01/1331 January 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/12/124 December 2012 | FIRST GAZETTE |
22/12/1122 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
19/01/1119 January 2011 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/01/1119 January 2011 | ARTICLES OF ASSOCIATION |
14/01/1114 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/01/1114 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/12/1030 December 2010 | COMPANY NAME CHANGED COBURN TECHNOLOGIES UK LTD CERTIFICATE ISSUED ON 30/12/10 |
01/12/101 December 2010 | 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