- Company Overview for COBALT ENERGY CONSULTING LTD (11713520)
- Filing history for COBALT ENERGY CONSULTING LTD (11713520)
- People for COBALT ENERGY CONSULTING LTD (11713520)
- More for COBALT ENERGY CONSULTING LTD (11713520)
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 Apr 2020 | PSC04 | Change of details for Mr Loenard Zeiderman as a person with significant control on 2 June 2019 | |
13 Mar 2020 | PSC01 | Notification of Loenard Zeiderman as a person with significant control on 2 June 2019 | |
12 Mar 2020 | AP01 | Appointment of Mr Adam Zeiderman as a director on 2 March 2020 | |
12 Mar 2020 | PSC07 | Cessation of Harsav Group Limited as a person with significant control on 2 June 2019 | |
12 Mar 2020 | PSC01 | Notification of Gerard Harford as a person with significant control on 2 June 2019 | |
12 Mar 2020 | PSC07 | Cessation of Telex Limited as a person with significant control on 2 June 2019 | |
23 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
30 Dec 2019 | CH01 | Director's details changed for Mr Gerard Thomas Harford on 30 December 2019 | |
30 Dec 2019 | AD01 | Registered office address changed from Cobalt Business Exchage Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ United Kingdom to Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 30 December 2019 | |
30 Dec 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 May 2020 | |
29 Dec 2019 | PSC07 | Cessation of Gerard Thomas Harford as a person with significant control on 1 June 2019 | |
29 Dec 2019 | PSC05 | Change of details for Harsav Group Limited as a person with significant control on 1 June 2019 | |
29 Dec 2019 | PSC02 | Notification of Harsav Group Limited as a person with significant control on 1 June 2019 | |
29 Dec 2019 | PSC02 | Notification of Telex Limited as a person with significant control on 1 June 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Cobalt Business Exchage Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 22 November 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Mr Gerard Thomas Harford on 21 November 2019 | |
02 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 5 August 2019
|
|
05 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-05
|