Advanced company searchLink opens in new window

COBRA COFFEE SOUTH WEST LIMITED

Company number 08576967

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1