COBRA NETWORK LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Director's details changed for Andrew James Tedstone on 2024-10-11

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

22/11/2422 November 2024 Director's details changed for Andrew James Tedstone on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Charles Anthony Edward Burgess on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Mr Ryan Christopher Brown on 2024-11-20

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

29/07/2429 July 2024 Memorandum and Articles of Association

View Document

29/07/2429 July 2024 Resolutions

View Document

21/06/2421 June 2024 Appointment of Mr Charles Anthony Edward Burgess as a director on 2024-06-20

View Document

21/06/2421 June 2024 Termination of appointment of Brendan James Mcmanus as a director on 2024-06-21

View Document

03/05/243 May 2024 Second filing for the appointment of Andrew James Tedstone as a director

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/09/2322 September 2023

View Document

05/09/235 September 2023

View Document

05/09/235 September 2023

View Document

18/07/2318 July 2023 Director's details changed for Mr Brendan James Mcmanus on 2023-07-18

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

16/09/2216 September 2022

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM C/O COBRA 11TH FLOOR, 1 MINSTER COURT MINCING LANE LONDON EC3R 7AA

View Document

12/09/1912 September 2019 Appointment of Mr Andy Tedstone as a director on 2019-09-12

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR ANDY TEDSTONE

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046285550006

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURROWS

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RINGER

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR PAUL ANDREW BRYANT

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/01/1614 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 110 FENCHURCH STREET LONDON EC3M 5JT

View Document

13/04/1513 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046285550006

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/01/148 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR HENRY WONG

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/05/1313 May 2013 SECTION 519

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR GRAHAM EDMUND RINGER

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED

View Document

20/03/1320 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/01/137 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LINCOLN

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/09/1222 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARK PEASEY

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD LINCOLN / 23/05/2008

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD LINCOLN / 31/03/2003

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/01/116 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/01/106 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED DAVID GEORGE EDWARD STANLEY

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR HANNAH POULTON

View Document

02/03/092 March 2009 INTERCREDITOR AND AMENDMENT AGREEMENT IS APPROVED 18/02/2009

View Document

26/02/0926 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/02/0917 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/02/099 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/01/0931 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/0929 January 2009 SECTION 519

View Document

22/01/0922 January 2009 ADOPT ARTICLES 16/01/2009

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BURROWS / 28/04/2008

View Document

24/01/0824 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/09/0721 September 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS; AMEND

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/07/0610 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: QUADRANT HOUSE CROYDON ROAD CATERHAM SURREY CR3 6TR

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0513 December 2005 COMPANY NAME CHANGED COMMERCIAL BROKING ALLIANCE LIMI TED CERTIFICATE ISSUED ON 13/12/05

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 £ NC 1000/1112 31/08/04

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/048 September 2004 NC INC ALREADY ADJUSTED 31/08/04

View Document

08/09/048 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/048 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: QUADRANT HOUSE CROYDON ROAD CATERHAM SURREY CR3 6PG

View Document

15/04/0315 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: C/O ASB LAW INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

15/04/0315 April 2003 S-DIV 26/03/03

View Document

15/04/0315 April 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

04/03/034 March 2003 COMPANY NAME CHANGED SPEED 9467 LIMITED CERTIFICATE ISSUED ON 04/03/03

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

06/01/036 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ALEX DEVELOPEMENTS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company