- Company Overview for COBRA CORPORATE SOLUTIONS LTD (03426633)
- Filing history for COBRA CORPORATE SOLUTIONS LTD (03426633)
- People for COBRA CORPORATE SOLUTIONS LTD (03426633)
- Charges for COBRA CORPORATE SOLUTIONS LTD (03426633)
- More for COBRA CORPORATE SOLUTIONS LTD (03426633)
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) |
---|---|---|---|
29 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 9 September 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
06 Aug 2019 | MR04 | Satisfaction of charge 034266330007 in full | |
29 Jul 2019 | AP01 | Appointment of Mr Ryan Christopher Brown as a director on 19 July 2019 | |
29 Jul 2019 | AP01 | Appointment of Mr Brendan James Mcmanus as a director on 19 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Stephen Mark Burrows as a director on 19 July 2019 | |
05 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
28 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
28 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
09 Mar 2016 | AP01 | Appointment of Mr Michael Bowler as a director on 1 March 2016 | |
08 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
16 Jun 2015 | AD01 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 16 June 2015 | |
13 Apr 2015 | MR04 | Satisfaction of charge 6 in full | |
26 Mar 2015 | MR01 | Registration of charge 034266330007, created on 20 March 2015 | |
16 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
14 Feb 2014 | CERTNM |
Company name changed cobra capital release LIMITED\certificate issued on 14/02/14
|
|
16 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
13 May 2013 | MISC | Section 519 |