Advanced company searchLink opens in new window

COBALT CONSTRUCTION PL LTD

Company number 06051754

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)
22 Jul 2016 AA Unaudited abridged accounts made up to 31 January 2016
23 Apr 2016 MR01 Registration of charge 060517540002, created on 14 April 2016
22 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
20 Jan 2016 CH03 Secretary's details changed for Mr Janusz Adam Deptuch on 1 January 2016
20 Jan 2016 CH01 Director's details changed for Mr Janusz Adam Deptuch on 1 January 2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Oct 2014 AP01 Appointment of Mr Rafal Mariusz Strzelecki as a director on 31 March 2014
30 Oct 2014 AP01 Appointment of Mr Marcin Piwonski as a director on 31 March 2014
30 Oct 2014 AP01 Appointment of Mr Wojciech Konrad Markowicz as a director on 31 March 2014
30 Oct 2014 AP01 Appointment of Mr Rupen Chande as a director on 31 March 2014
30 Oct 2014 SH01 Statement of capital following an allotment of shares on 14 January 2014
  • GBP 100
30 Oct 2014 AD01 Registered office address changed from 75 Grenville Road New Addington Surrey CR0 0NZ to 67 Westow Street London SE19 3RW on 30 October 2014
03 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
18 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
22 May 2013 DISS40 Compulsory strike-off action has been discontinued
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
20 May 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Mar 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Mar 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
25 Mar 2011 CH01 Director's details changed for Mr Janusz Deptuch on 10 February 2010
25 Mar 2011 CH01 Director's details changed for Krzysztof Maj on 10 March 2010