Advanced company searchLink opens in new window

COBRA CORPORATE SOLUTIONS LTD

Company number 03426633

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
14 Feb 2014 CERTNM Company name changed cobra capital release LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
13 May 2013 MISC Section 519