Advanced company searchLink opens in new window

COBMORE HOLDINGS LTD

Company number 13835452

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-24
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 179.688
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
  • GBP 134.103
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
  • GBP 127.281
04 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2024 AP01 Appointment of Dr Craig Peter Dawson as a director on 3 April 2024
05 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 14/10/2022
  • RES13 ‐ Sub division 14/10/2022
19 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 115.909