- Company Overview for COBRA BIOMANUFACTURING EBT LIMITED (05802963)
- Filing history for COBRA BIOMANUFACTURING EBT LIMITED (05802963)
- People for COBRA BIOMANUFACTURING EBT LIMITED (05802963)
- More for COBRA BIOMANUFACTURING EBT LIMITED (05802963)
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
|
|
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
|
|
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
|
|
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 |