Radlett
Hertfordshire
WD7 8PT
Secretary Name | Mrs Nicola Hakkak |
---|---|
Status | Current |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 The Ridgeway Radlett Hertfordshire WD7 8PT |
Registered Address | 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
85 at £1 | Nigel Hakkak 85.00% Ordinary A |
---|---|
15 at £1 | Nicola Hakkak 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £39,919 |
Cash | £72,773 |
Current Liabilities | £53,701 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 3 weeks from now) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
6 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
16 June 2021 | Notification of Cobalt Financial Holdings Limited as a person with significant control on 20 May 2021 (2 pages) |
16 June 2021 | Cessation of Nigel Hakkak as a person with significant control on 20 May 2021 (1 page) |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
4 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
13 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
25 June 2019 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page) |
26 November 2018 | Resolutions
|
26 November 2018 | Change of share class name or designation (2 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (6 pages) |
2 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
4 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
6 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page) |
11 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
25 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
19 April 2013 | Company name changed cobalt financial solutions LTD\certificate issued on 19/04/13
|
19 April 2013 | Company name changed cobalt financial solutions LTD\certificate issued on 19/04/13
|
28 March 2013 | Incorporation
|
28 March 2013 | Incorporation
|
28 March 2013 | Incorporation
|