Q1 COBHAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Certificate of change of name

View Document

16/05/2516 May 2025 Notification of Queensbury Investments Limited as a person with significant control on 2025-05-15

View Document

16/05/2516 May 2025 Termination of appointment of Georgina Clarke as a director on 2025-05-15

View Document

16/05/2516 May 2025 Cessation of Rupert Charles Clarke as a person with significant control on 2025-05-15

View Document

16/05/2516 May 2025 Cessation of Georgina Clarke as a person with significant control on 2025-05-15

View Document

16/05/2516 May 2025 Registered office address changed from 2nd Floor, 45-47 High Street Cobham Surrey KT11 3DP United Kingdom to 249 Cranbrook Road Ilford Essex IG1 4TG on 2025-05-16

View Document

16/05/2516 May 2025 Appointment of Mr Ross Kemp as a director on 2025-05-15

View Document

16/05/2516 May 2025 Termination of appointment of Rupert Charles Clarke as a director on 2025-05-15

View Document

16/04/2516 April 2025 Satisfaction of charge 110948730003 in full

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/01/231 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/12/2111 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110948730003

View Document

18/02/1918 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 11A HIGH STREET COBHAM SURREY KT11 3DH UNITED KINGDOM

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110948730001

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110948730002

View Document

31/03/1831 March 2018 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

04/12/174 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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