This company is commonly known as 66cobo Ltd. The company was founded 4 years ago and was given the registration number 12079817. The firm's registered office is in LONDON. You can find them at 410 Union Wharf, Wenlock Road, London, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | 66COBO LTD |
---|---|---|
Company Number | : | 12079817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 410 Union Wharf, Wenlock Road, London, England, N1 7SZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Short's Gardens, London, United Kingdom, WC2H 9AT | Director | 14 November 2023 | Active |
17, Short's Gardens, London, United Kingdom, WC2H 9AT | Director | 14 November 2023 | Active |
17, Short's Gardens, London, United Kingdom, WC2H 9AT | Secretary | 14 November 2023 | Active |
410 Union Wharf, 23 Wenlock Road, London, England, N1 7SZ | Director | 02 July 2019 | Active |
410, Union Wharf, 23 Wenlock Road, London, United Kingdom, N1 7SZ | Director | 02 July 2019 | Active |
17, Short's Gardens, London, United Kingdom, WC2H 9AT | Director | 14 November 2023 | Active |
Mrs Princess Akua Obeng Twum | ||
Notified on | : | 14 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2004 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Short's Gardens, London, United Kingdom, WC2H 9AT |
Nature of control | : |
|
Mr Stephen Caton | ||
Notified on | : | 14 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Short's Gardens, London, United Kingdom, WC2H 9AT |
Nature of control | : |
|
Mrs Simone Ricciardi-Caton | ||
Notified on | : | 14 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Short's Gardens, London, United Kingdom, WC2H 9AT |
Nature of control | : |
|
Mr Stephen Caton | ||
Notified on | : | 12 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Short's Gardens, London, United Kingdom, WC2H 9AT |
Nature of control | : |
|
Mrs Simone Ricciardi-Caton | ||
Notified on | : | 02 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Short's Gardens, London, United Kingdom, WC2H 9AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Officers | Termination secretary company with name termination date. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-20 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Officers | Appoint person secretary company with name date. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.