- Company Overview for COBALT INSTITUTE (02647768)
- Filing history for COBALT INSTITUTE (02647768)
- People for COBALT INSTITUTE (02647768)
- Charges for COBALT INSTITUTE (02647768)
- More for COBALT INSTITUTE (02647768)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2017 | MISC | NE01 | |
20 Sep 2017 | NM06 | Change of name with request to seek comments from relevant body | |
20 Sep 2017 | CONNOT | Change of name notice | |
15 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Dr Michael John Shepherd as a director on 31 October 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Marc Stephane Majka as a director on 31 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
10 Jun 2016 | AP01 | Appointment of Mr Devlin Howard Riley as a director on 10 May 2016 | |
03 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
17 May 2016 | AP01 | Appointment of Mr Masanori Ohyama as a director on 10 May 2016 | |
17 May 2016 | TM01 | Termination of appointment of Hugh Wynn Gibbs as a director on 10 May 2016 | |
07 Jan 2016 | AP01 | Appointment of Tor Eric Taarland as a director on 29 October 2015 | |
07 Oct 2015 | AR01 | Annual return made up to 6 October 2015 no member list | |
07 Oct 2015 | TM01 | Termination of appointment of Ulf Lars Olof Lundahl as a director on 23 October 2014 | |
07 Oct 2015 | TM01 | Termination of appointment of Anthony Daniel Southgate as a director on 19 May 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Marc Patrick Jean Mounier-Vehier as a director on 19 May 2015 | |
13 Jul 2015 | AP01 | Appointment of Jeffery Green as a director on 23 October 2014 | |
02 Jul 2015 | AP01 | Appointment of Marc Stephane Majka as a director on 19 May 2015 | |
02 Jul 2015 | AP01 | Appointment of Dr Hugh Wynn Gibbs as a director on 23 October 2014 | |
09 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Oct 2014 | AR01 | Annual return made up to 6 October 2014 no member list | |
06 Oct 2014 | TM01 | Termination of appointment of David John Ellis Morgan as a director on 5 November 2013 | |
02 Sep 2014 | TM01 | Termination of appointment of Gavin J Dyason as a director on 5 November 2013 | |
02 Sep 2014 | AD01 | Registered office address changed from 167 High Street Guildford Surrey GU1 3AJ to 18 Jeffries Passage Guildford Surrey GU1 4AP on 2 September 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Thomas Lee Shepherd as a director on 20 May 2014 |