Advanced company searchLink opens in new window

COBRA BIOMANUFACTURING EBT LIMITED

Company number 05802963

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)
10 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
10 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
01 Dec 2017 TM01 Termination of appointment of Steven John Bell as a director on 1 December 2017
01 Dec 2017 TM02 Termination of appointment of Steven John Bell as a secretary on 1 December 2017
01 Dec 2017 AP03 Appointment of Mr Lee Stephen Warren as a secretary on 1 December 2017
01 Dec 2017 AP01 Appointment of Mr Lee Stephen Warren as a director on 1 December 2017
29 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
14 Dec 2016 AP03 Appointment of Mr Steven John Bell as a secretary on 21 November 2016
14 Dec 2016 AP01 Appointment of Mr Steven John Bell as a director on 21 November 2016
14 Dec 2016 TM01 Termination of appointment of Carl-Johan Spak as a director on 21 November 2016
14 Dec 2016 TM02 Termination of appointment of Richard Clay as a secretary on 21 November 2016
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
27 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
18 Jun 2015 CH01 Director's details changed for Peter Alistair Coleman on 1 October 2009
12 Jan 2015 AA Accounts for a dormant company made up to 31 December 2013
27 Nov 2014 AP03 Appointment of Richard Clay as a secretary on 23 September 2014
27 Nov 2014 TM02 Termination of appointment of Richard Hughes as a secretary on 23 September 2014
27 Jun 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
28 Feb 2014 AP03 Appointment of Richard Hughes as a secretary
25 Feb 2014 TM02 Termination of appointment of Tracey Macdonald as a secretary
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012