Advanced company searchLink opens in new window

COBRA NETWORK LIMITED

Company number 04628555

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)
04 Jan 2019 AA Full accounts made up to 31 March 2018
15 Nov 2018 AP01 Appointment of Mr Paul Andrew Bryant as a director on 1 November 2018
15 Nov 2018 TM01 Termination of appointment of Graham Edmund Ringer as a director on 31 October 2018
12 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
29 Dec 2017 AA Full accounts made up to 31 March 2017
10 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
28 Dec 2016 AA Full accounts made up to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,111.2
08 Jan 2016 AA Full accounts made up to 31 March 2015
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 5 in full
26 Mar 2015 MR01 Registration of charge 046285550006, created on 20 March 2015
06 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,111.2
16 Dec 2014 AA Full accounts made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,111.2
15 Nov 2013 AP01 Appointment of Mr Henry Wong as a director
16 Oct 2013 AA Full accounts made up to 31 March 2013
13 May 2013 MISC Section 519
10 Apr 2013 AP01 Appointment of Mr Graham Edmund Ringer as a director
20 Mar 2013 TM02 Termination of appointment of Slc Registrars Limited as a secretary
20 Mar 2013 AD04 Register(s) moved to registered office address
07 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
23 Oct 2012 AA Full accounts made up to 31 March 2012
19 Oct 2012 TM01 Termination of appointment of John Lincoln as a director
27 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4