Advanced company searchLink opens in new window

COBALT ENERGY CONSULTING LTD

Company number 11713520

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2024 CH01 Director's details changed for Mr Reginald Oliver Maudling on 4 December 2023
14 Sep 2023 AD01 Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne England NE29 6DE on 14 September 2023
13 Sep 2023 PSC01 Notification of Reginald Maudling as a person with significant control on 19 November 2019
13 Sep 2023 PSC07 Cessation of Gerard Harford as a person with significant control on 19 November 2019
01 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
31 May 2023 AA Micro company accounts made up to 31 May 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
16 Feb 2022 CS01 Confirmation statement made on 4 December 2021 with updates
10 Jan 2022 CERTNM Company name changed bp consulting LIMITED\certificate issued on 10/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-01
19 Nov 2021 PSC04 Change of details for Mr Gerard Harford as a person with significant control on 2 December 2020
18 Nov 2021 TM01 Termination of appointment of Gerard Thomas Harford as a director on 7 May 2021
18 Nov 2021 PSC07 Cessation of Adam Russell Zeiderman as a person with significant control on 2 December 2020
16 Nov 2021 TM01 Termination of appointment of Adam Zeiderman as a director on 7 May 2021
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 CS01 Confirmation statement made on 4 December 2020 with updates
31 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
04 Sep 2020 AD01 Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 4 September 2020
13 Jul 2020 AP01 Appointment of Mr Reginald Oliver Maudling as a director on 3 January 2020
29 May 2020 PSC01 Notification of Adam Zeiderman as a person with significant control on 2 June 2019
29 May 2020 PSC07 Cessation of Leonard Zeiderman as a person with significant control on 2 June 2019