Advanced company searchLink opens in new window

COBALT UNIT APPEAL FUND LTD.

Company number 09016631

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 Feb 2025 CS01 Confirmation statement made on 21 February 2025 with no updates
10 Oct 2024 AA Accounts for a dormant company made up to 31 March 2024
17 Apr 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
12 Dec 2023 TM01 Termination of appointment of Peter John Sharpe as a director on 8 December 2023
05 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
05 Dec 2023 AP01 Appointment of Mr Malcolm James Mackeith as a director on 4 December 2023
20 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
02 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
07 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
13 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
24 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2017 PSC02 Notification of Cobalt Health as a person with significant control on 6 April 2016
13 Jul 2017 CS01 Confirmation statement made on 15 April 2017 with updates
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
08 Jan 2016 AP03 Appointment of Mr Malcolm James Mackeith as a secretary on 4 January 2016