COBY PHILIPS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
08/04/258 April 2025 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP England to 29 the Green London N21 1HS on 2025-04-08 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-31 |
13/12/2413 December 2024 | Registration of charge 080810100004, created on 2024-12-12 |
13/12/2413 December 2024 | Satisfaction of charge 080810100001 in full |
13/12/2413 December 2024 | Satisfaction of charge 080810100002 in full |
05/06/245 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
14/02/2414 February 2024 | Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US England to 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP on 2024-02-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2022-12-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
05/05/205 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080810100003 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080810100002 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS CARON MILNER / 21/08/2018 |
21/08/1821 August 2018 | PSC'S CHANGE OF PARTICULARS / MS CARON MILNER / 21/08/2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/06/1620 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 4TH FLOOR 63/66 HATTON GARDEN LONDON EC1N 8LE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/11/1511 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
05/06/155 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
05/06/155 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MILNER / 24/07/2014 |
26/05/1526 May 2015 | PREVSHO FROM 31/05/2015 TO 31/12/2014 |
18/02/1518 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
10/02/1510 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080810100001 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/06/1410 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/02/144 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
10/06/1310 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/02/1312 February 2013 | 23/05/12 STATEMENT OF CAPITAL GBP 100 |
07/02/137 February 2013 | DIRECTOR APPOINTED CARON MILNER |
07/02/137 February 2013 | DIRECTOR APPOINTED NICOLA MILNER |
29/05/1229 May 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
23/05/1223 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COBY PHILIPS SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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