COBALT GROUND SOLUTIONS LIMITED

03039046
2 WORLD BUSINESS CENTRE NEWALL ROAD LONDON HEATHROW AIRPORT HOUNSLOW TW6 2SF

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 31 Buy now
08 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Apr 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 31 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 31 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
25 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Feb 2022 officers Termination of appointment of director (Claude Guedj) 1 Buy now
28 Sep 2021 accounts Annual Accounts 31 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 28 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 24 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 25 Buy now
28 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2017 accounts Annual Accounts 24 Buy now
12 Apr 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
11 Apr 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
11 Apr 2017 officers Termination of appointment of secretary (Goodbody Northern Ireland Secretarial Limited) 1 Buy now
10 Apr 2017 officers Appointment of secretary (Mr Robert Leslie David Baker) 2 Buy now
10 Apr 2017 officers Termination of appointment of director (Robert Leslie David Baker) 1 Buy now
10 Apr 2017 officers Appointment of director (Mr Robert Leslie David Baker) 2 Buy now
02 Feb 2017 officers Appointment of director (Mr Darren Moloney) 2 Buy now
02 Feb 2017 officers Appointment of director (Mr Marc Lemaitre) 2 Buy now
27 Jan 2017 officers Appointment of director (Ms Nathalie Jaoui) 2 Buy now
27 Jan 2017 officers Termination of appointment of director (Henri Marie Joseph D'auber De Peyrelongue) 1 Buy now
27 Jan 2017 officers Appointment of director (Mr Claude Guedj) 2 Buy now
27 Jan 2017 officers Appointment of director (Ms Karine Guedj) 2 Buy now
24 Jan 2017 officers Termination of appointment of secretary (Nicolaas Adrianus Maria Van Wieringen) 1 Buy now
24 Jan 2017 officers Appointment of corporate secretary (Goodbody Northern Ireland Secretarial Limited) 2 Buy now
05 Jan 2017 officers Termination of appointment of director (Adriaan Den Heijer) 1 Buy now
05 Jan 2017 officers Termination of appointment of director (Erwan Mikael Marie Le Chapelain) 1 Buy now
05 Jan 2017 officers Termination of appointment of director (Jozef Bernardus Veenstra) 1 Buy now
04 May 2016 accounts Annual Accounts 25 Buy now
22 Apr 2016 annual-return Annual Return 7 Buy now
14 Jul 2015 accounts Annual Accounts 21 Buy now
19 May 2015 annual-return Annual Return 7 Buy now
01 Aug 2014 officers Appointment of secretary (Nicolaas Adrianus Maria Van Wieringen) 2 Buy now
01 Aug 2014 officers Termination of appointment of secretary (Jozef Bernardus Veenstra) 1 Buy now
11 Jun 2014 accounts Annual Accounts 19 Buy now
28 May 2014 annual-return Annual Return 7 Buy now
27 Jun 2013 accounts Annual Accounts 22 Buy now
24 May 2013 annual-return Annual Return 7 Buy now
24 May 2013 officers Change of particulars for director (Henri Marie Joseph Dauber De Peyrelongue) 3 Buy now
19 Mar 2013 officers Termination of appointment of director (Antoine Pussiau) 2 Buy now
19 Mar 2013 officers Termination of appointment of director (Jan De Vegt) 2 Buy now
19 Mar 2013 officers Appointment of director (Henri Marie Joseph Dauber De Peyrelongue) 3 Buy now
18 Dec 2012 officers Termination of appointment of director (Hans De Bruijn) 2 Buy now
18 Dec 2012 officers Termination of appointment of director (Van Jacobus) 2 Buy now
18 Dec 2012 officers Appointment of director (Jan De Vegt) 3 Buy now
18 Dec 2012 officers Appointment of director (Adriaan Den Heijer) 3 Buy now
05 Jul 2012 accounts Annual Accounts 21 Buy now
16 Apr 2012 annual-return Annual Return 8 Buy now
09 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
22 Dec 2011 accounts Annual Accounts 22 Buy now
28 Jun 2011 officers Appointment of director (Van De Linde Jacobus) 3 Buy now
09 Jun 2011 officers Termination of appointment of director (Antonius Veltman) 2 Buy now
09 Jun 2011 officers Termination of appointment of director (Jean-Pierre Jourdain) 2 Buy now
09 Jun 2011 officers Appointment of director (Erwan Mikael Marie Le Chapelain) 3 Buy now
05 May 2011 annual-return Annual Return 6 Buy now
05 May 2011 officers Change of particulars for secretary (Jozef Bernardus Veenstra) 1 Buy now
05 May 2011 officers Change of particulars for director (Jozef Bernardus Veenstra) 2 Buy now
05 May 2011 officers Change of particulars for director (Antonius Cornelius Marie Veltman) 2 Buy now
05 May 2011 officers Change of particulars for director (Hans Karel De Bruijn) 2 Buy now
05 May 2011 officers Change of particulars for director (Jean-Pierre Jourdain) 2 Buy now
15 Dec 2010 accounts Annual Accounts 22 Buy now
14 Sep 2010 officers Appointment of director (Antoine Jean Marie Gerard Pussiau) 3 Buy now
05 Jul 2010 annual-return Annual Return 7 Buy now
02 Jul 2010 officers Termination of appointment of director (Pierre Descazeaux) 1 Buy now
02 Jul 2010 officers Change of particulars for director (Jean-Pierre Jourdain) 2 Buy now
02 Jul 2010 address Move Registers To Sail Company 1 Buy now
02 Jul 2010 officers Change of particulars for director (Jozef Bernardus Veenstra) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Antonius Cornelius Marie Veltman) 2 Buy now
02 Jul 2010 address Change Sail Address Company 1 Buy now
02 Jul 2010 officers Change of particulars for director (Hans Karel De Bruijn) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Pierre Descazeaux) 2 Buy now
25 Nov 2009 accounts Annual Accounts 25 Buy now
16 May 2009 officers Director appointed antonius cornelius marie veltman 2 Buy now
28 Apr 2009 officers Director appointed jean pierre jourdain 2 Buy now
28 Apr 2009 officers Director appointed hans karel de bruijn 2 Buy now
24 Apr 2009 annual-return Return made up to 29/03/09; full list of members 3 Buy now
22 Apr 2009 officers Appointment terminated director koninklijke luchtvaart maatschappij nv 1 Buy now
22 Apr 2009 officers Director appointed pierre descazeaux 2 Buy now
15 Apr 2009 capital Ad 01/04/09\gbp si 3000000@1=3000000\gbp ic 500000/3500000\ 2 Buy now
15 Apr 2009 capital Nc inc already adjusted 01/04/09 1 Buy now
07 Apr 2009 resolution Resolution 16 Buy now
03 Apr 2009 change-of-name Certificate Change Of Name Company 3 Buy now
01 Feb 2009 accounts Annual Accounts 21 Buy now
02 Jun 2008 annual-return Return made up to 29/03/08; full list of members 3 Buy now
02 Jun 2008 address Location of register of members 1 Buy now
29 Jan 2008 accounts Annual Accounts 23 Buy now
12 Dec 2007 officers New director appointed 2 Buy now
28 Apr 2007 annual-return Return made up to 29/03/07; full list of members 6 Buy now