Advanced company searchLink opens in new window

COBALT INSTITUTE

Company number 02647768

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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