- Company Overview for COBALT (CHISLEHURST) LLP (OC368964)
- Filing history for COBALT (CHISLEHURST) LLP (OC368964)
- People for COBALT (CHISLEHURST) LLP (OC368964)
- Charges for COBALT (CHISLEHURST) LLP (OC368964)
- More for COBALT (CHISLEHURST) LLP (OC368964)
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) |
---|---|---|---|
05 Sep 2024 | AA | Total exemption full accounts made up to 5 April 2024 | |
10 Jun 2024 | LLCS01 | Confirmation statement made on 10 June 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
16 Aug 2023 | LLMR04 | Satisfaction of charge OC3689640002 in full | |
14 Jun 2023 | LLCS01 | Confirmation statement made on 10 June 2023 with no updates | |
09 Jan 2023 | LLAP02 | Appointment of Strikeforce Holdings Limited as a member on 9 December 2022 | |
09 Jan 2023 | LLTM01 | Termination of appointment of Douglas Nominees Limited as a member on 9 December 2022 | |
09 Jan 2023 | LLPSC05 | Change of details for Douglas Nominees Limited as a person with significant control on 9 December 2022 | |
05 Sep 2022 | LLAD01 | Registered office address changed from 9 st Marks Road Bromley Kent BR2 9HG England to 1 Sherman Road Bromley Kent BR1 3JH on 5 September 2022 | |
08 Aug 2022 | LLMR01 | Registration of charge OC3689640004, created on 20 July 2022 | |
08 Aug 2022 | LLMR01 | Registration of charge OC3689640005, created on 20 July 2022 | |
02 Jul 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
13 Jun 2022 | LLPSC07 | Cessation of Robert Sargent as a person with significant control on 4 April 2021 | |
13 Jun 2022 | LLPSC07 | Cessation of Alan Stephen Cornish as a person with significant control on 5 April 2021 | |
13 Jun 2022 | LLCS01 | Confirmation statement made on 10 June 2022 with no updates | |
10 Jun 2022 | LLPSC02 | Notification of Douglas Nominees Limited as a person with significant control on 6 April 2021 | |
26 Apr 2022 | LLMR04 | Satisfaction of charge OC3689640003 in full | |
13 Oct 2021 | LLCS01 | Confirmation statement made on 5 October 2021 with no updates | |
09 Aug 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
18 Feb 2021 | LLAD01 | Registered office address changed from 1 Sherman Road Bromley Kent BR1 3JH to 9 st Marks Road Bromley Kent BR2 9HG on 18 February 2021 | |
19 Oct 2020 | LLCS01 | Confirmation statement made on 5 October 2020 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
03 Dec 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
09 Oct 2019 | LLCS01 | Confirmation statement made on 5 October 2019 with no updates | |
27 Jun 2019 | LLAP02 | Appointment of Douglas Nominees Limited as a member on 6 October 2018 |