- Company Overview for COBMORE HOLDINGS LTD (13835452)
- Filing history for COBMORE HOLDINGS LTD (13835452)
- People for COBMORE HOLDINGS LTD (13835452)
- More for COBMORE HOLDINGS LTD (13835452)
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) |
---|---|---|---|
13 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
09 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with updates | |
04 Nov 2024 | CERTNM |
Company name changed nationwide engineering research and development LTD\certificate issued on 04/11/24
|
|
25 Oct 2024 | AD01 | Registered office address changed from Manchester Technology Centre 103 Oxford House Oxford Road Manchester M1 7ED England to 1 Swan Street Wilmslow SK9 1HF on 25 October 2024 | |
22 Oct 2024 | PSC04 | Change of details for Mr Robin Hibberd as a person with significant control on 7 October 2024 | |
19 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2024 | MA | Memorandum and Articles of Association | |
17 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 10 October 2024
|
|
13 Oct 2024 | AP01 | Appointment of Mr David Michael Harrison as a director on 7 October 2024 | |
13 Oct 2024 | AP01 | Appointment of Mr Robin Matthew Klein as a director on 7 October 2024 | |
13 Oct 2024 | AP01 | Appointment of George Chalmers as a director on 7 October 2024 | |
12 Oct 2024 | TM01 | Termination of appointment of Alexander Stephen Mcdermott as a director on 7 October 2024 | |
07 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 7 October 2024
|
|
02 Aug 2024 | AD01 | Registered office address changed from 19 the Bluestone Centre Sun Rise Way Amesbury Salisbury SP4 7YR England to Manchester Technology Centre 103 Oxford House Oxford Road Manchester M1 7ED on 2 August 2024 | |
21 May 2024 | SH01 |
Statement of capital following an allotment of shares on 19 April 2024
|
|
04 May 2024 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2024 | AP01 | Appointment of Dr Craig Peter Dawson as a director on 3 April 2024 | |
05 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
11 Jan 2024 | MA | Memorandum and Articles of Association | |
11 Jan 2024 | MA | Memorandum and Articles of Association | |
04 Jan 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 October 2022
|