- Company Overview for COBALT LEASING LIMITED (11808196)
- Filing history for COBALT LEASING LIMITED (11808196)
- People for COBALT LEASING LIMITED (11808196)
- Registers for COBALT LEASING LIMITED (11808196)
- More for COBALT LEASING LIMITED (11808196)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 4 February 2025 with no updates | |
19 Apr 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
19 Mar 2024 | AP01 | Appointment of Mr Branislav Kollar as a director on 15 March 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with updates | |
07 Feb 2024 | CH01 | Director's details changed for Mr Geoffrey Camilleri on 6 February 2024 | |
07 Feb 2024 | CH01 | Director's details changed for Valentin Alexandru Truta on 6 February 2024 | |
06 Feb 2024 | PSC04 | Change of details for Carmelo Hili as a person with significant control on 6 February 2024 | |
21 Dec 2023 | TM01 | Termination of appointment of Ann Fenech as a director on 20 December 2023 | |
02 Mar 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
26 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
27 Jun 2022 | AD01 | Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to St John's Court Easton Street High Wycombe HP11 1JX on 27 June 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
25 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 1 October 2021
|
|
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
20 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
20 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
22 Apr 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
26 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
22 Jan 2021 | AA01 | Current accounting period shortened from 28 February 2020 to 31 December 2019 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Geoffrey Camilleri on 20 November 2020 | |
25 Nov 2020 | PSC04 | Change of details for Carmelo Hili as a person with significant control on 20 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Valentin Alexandru Truta on 20 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Ms Ann Fenech on 20 November 2020 |