Advanced company searchLink opens in new window

COBACO LIMITED

Company number 05619753

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)
11 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
02 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
13 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Nov 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
16 Sep 2020 AA Full accounts made up to 31 December 2019
10 Jan 2020 AA Accounts for a small company made up to 30 April 2019
02 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 September 2019
  • GBP 1,001,090.00
10 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
09 Oct 2019 CC04 Statement of company's objects
09 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company's objects are to be unrestricted/section 28 of the ca are revoked and deleted/section 175 conflict of interest 23/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2019 SH20 Statement by Directors
24 Sep 2019 SH19 Statement of capital on 24 September 2019
  • GBP 0.10
24 Sep 2019 CAP-SS Solvency Statement dated 24/09/19
24 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 24/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • GBP 1,189,136
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • GBP 1,001,090
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2019.
11 Sep 2019 CH01 Director's details changed for Mr Joel Paul Whitehouse on 27 August 2019
15 May 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
27 Feb 2019 AP01 Appointment of Mr Joel Paul Whitehouse as a director on 22 February 2019
26 Feb 2019 AD01 Registered office address changed from Cobaco House North Florida Road Haydock Industrial Estate Haydock Merseyside WA11 9TP to Westhaven House Arleston Way Shirley Solihull B90 4LH on 26 February 2019
26 Feb 2019 AP03 Appointment of Mr Charles Alex Henderson as a secretary on 22 February 2019
26 Feb 2019 TM01 Termination of appointment of Heather Maria Cooper as a director on 22 February 2019