Advanced company searchLink opens in new window

COBALT HOLDINGS LIMITED

Company number 05943686

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)
04 Oct 2017 TM01 Termination of appointment of Harry Paul Clarke as a director on 27 September 2017
27 Sep 2017 AP01 Appointment of Mr Marc Antonius De Vries as a director on 20 September 2017
25 Sep 2017 AA Accounts for a small company made up to 31 December 2016
19 Sep 2017 TM01 Termination of appointment of Marius Koerselman as a director on 19 September 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 27/10/2017
29 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
25 Aug 2016 AA Accounts for a small company made up to 31 December 2015
13 Jul 2016 CH01 Director's details changed for Mr Harry Paul Clarke on 7 July 2016
18 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 759.037643
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 759.037643
06 Jun 2014 AUD Auditor's resignation
29 May 2014 AA Accounts for a small company made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 759.037643
04 Jun 2013 AA Accounts for a small company made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
11 Oct 2012 SH10 Particulars of variation of rights attached to shares
11 Oct 2012 SH08 Change of share class name or designation
11 Oct 2012 CC04 Statement of company's objects
11 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2012 TM02 Termination of appointment of Rachel Hake as a secretary
05 Sep 2012 AP03 Appointment of Peter O'driscoll as a secretary
05 Sep 2012 AP01 Appointment of Marius Koerselman as a director
21 Aug 2012 AA Accounts for a small company made up to 31 December 2011
08 Aug 2012 TM01 Termination of appointment of Joanna Miller as a director