Advanced company searchLink opens in new window

KOBALT CAPITAL LTD

Company number 07322584

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)
21 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
12 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2023 DS01 Application to strike the company off the register
28 Aug 2023 DS02 Withdraw the company strike off application
10 Jul 2023 AD01 Registered office address changed from Goldings House 2 Hays Lane 5th Floor London SE1 2HB England to 5th Floor, Goldings House 2 Hays Lane London SE1 2HB on 10 July 2023
28 Jun 2023 AD01 Registered office address changed from Wework 120 Moorgate London EC2M 6UR England to Goldings House 2 Hays Lane 5th Floor London SE1 2HB on 28 June 2023
18 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
02 May 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
03 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
03 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
30 Mar 2023 DS01 Application to strike the company off the register
01 Nov 2022 AP03 Appointment of Catrin Drabble as a secretary on 20 October 2022
01 Nov 2022 TM01 Termination of appointment of Timothy Brian Bunting as a director on 20 October 2022
01 Nov 2022 TM02 Termination of appointment of James Piers Fitzherbert-Brockholes as a secretary on 20 October 2022
01 Nov 2022 TM01 Termination of appointment of James Piers Fitzherbert-Brockholes as a director on 20 October 2022
07 Jun 2022 TM01 Termination of appointment of Thomas William Donovan as a director on 1 June 2022
20 May 2022 AA Full accounts made up to 30 June 2021
13 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
22 Apr 2022 AD01 Registered office address changed from The River Building 1 Cousin Lane London EC4R 3TE England to Wework 120 Moorgate London EC2M 6UR on 22 April 2022
09 Feb 2022 MR04 Satisfaction of charge 073225840005 in full
09 Feb 2022 MR04 Satisfaction of charge 073225840004 in full