- Company Overview for COBRA COFFEE SOUTH WEST LIMITED (08576967)
- Filing history for COBRA COFFEE SOUTH WEST LIMITED (08576967)
- People for COBRA COFFEE SOUTH WEST LIMITED (08576967)
- Charges for COBRA COFFEE SOUTH WEST LIMITED (08576967)
- More for COBRA COFFEE SOUTH WEST LIMITED (08576967)
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) |
---|---|---|---|
19 Jul 2021 | AP01 | Appointment of Mark Smith as a director on 13 July 2021 | |
19 Jul 2021 | AP03 | Appointment of Silena Dominy as a secretary on 13 July 2021 | |
19 Jul 2021 | PSC07 | Cessation of Amsric Holdings Limited as a person with significant control on 13 July 2021 | |
19 Jul 2021 | PSC02 | Notification of Cobra Coffee Limited as a person with significant control on 13 July 2021 | |
19 Jul 2021 | TM02 | Termination of appointment of Amish Ragin Patel as a secretary on 13 July 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from 21- 25 Church Street West Woking Surrey GU21 6DJ England to 1000 Lakeside Western Road Portsmouth PO6 3FE on 19 July 2021 | |
15 Jul 2021 | MR04 | Satisfaction of charge 085769670003 in full | |
15 Jul 2021 | MR04 | Satisfaction of charge 085769670001 in full | |
15 Jul 2021 | MR04 | Satisfaction of charge 085769670002 in full | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
04 Dec 2020 | AA | Accounts for a small company made up to 1 December 2019 | |
02 Dec 2020 | MR01 | Registration of charge 085769670003, created on 25 November 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
05 Sep 2019 | AA | Accounts for a small company made up to 2 December 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
05 Nov 2018 | AD01 | Registered office address changed from Units 1 2 & 3 Friar House Copse Road Woking Surrey GU21 8st to 21- 25 Church Street West Woking Surrey GU21 6DJ on 5 November 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
14 May 2018 | AA | Accounts for a small company made up to 3 December 2017 | |
29 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2017 | CC04 | Statement of company's objects | |
20 Dec 2017 | MR01 | Registration of charge 085769670002, created on 11 December 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Amsric Holdings Limited as a person with significant control on 4 December 2016 | |
05 Apr 2017 | AA | Full accounts made up to 4 December 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|