HIGHBRIDGE COBALT LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Registered office address changed from 24 Upper Brook Street London W1K 7QB England to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 2025-08-06 |
01/08/251 August 2025 New | Total exemption full accounts made up to 2024-03-31 |
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-14 with no updates |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
18/07/2418 July 2024 | Notification of Piet James Pulford as a person with significant control on 2016-04-06 |
18/07/2418 July 2024 | Notification of Guy Norman Marsden as a person with significant control on 2016-04-06 |
18/07/2418 July 2024 | Change of details for Safehawk Limited as a person with significant control on 2022-10-26 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-06-14 with no updates |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-03-31 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
26/10/2226 October 2022 | Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 24 Upper Brook Street London W1K 7QB on 2022-10-26 |
07/07/217 July 2021 | Termination of appointment of Garry Ward as a director on 2021-06-23 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 131-135 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP |
24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 122-124 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0DA ENGLAND |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
27/12/1927 December 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
27/04/1927 April 2019 | DISS40 (DISS40(SOAD)) |
25/04/1925 April 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
05/03/195 March 2019 | FIRST GAZETTE |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
28/12/1728 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
11/01/1711 January 2017 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN HILL |
07/01/177 January 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
28/06/1628 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/12/1530 December 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
26/06/1526 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
08/01/158 January 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
30/06/1430 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
09/05/149 May 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
16/04/1416 April 2014 | DISS40 (DISS40(SOAD)) |
08/04/148 April 2014 | FIRST GAZETTE |
25/09/1325 September 2013 | AUDITOR'S RESIGNATION |
18/09/1318 September 2013 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 131 EDGWARE ROAD LONDON W2 2AP |
08/07/138 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
03/07/133 July 2013 | ADOPT ARTICLES 27/06/2012 |
27/11/1227 November 2012 | DIRECTOR APPOINTED MR GARRY WARD |
25/07/1225 July 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
22/06/1222 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
03/04/123 April 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
01/11/111 November 2011 | PREVSHO FROM 30/06/2011 TO 31/03/2011 |
16/06/1116 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
22/03/1122 March 2011 | 11/03/11 STATEMENT OF CAPITAL GBP 10.00 |
28/06/1028 June 2010 | 18/06/10 STATEMENT OF CAPITAL GBP 5 |
14/06/1014 June 2010 | 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