COBRA ELECTRONICS UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/11/241 November 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Appointment of Mr Mark Richard Close as a secretary on 2024-05-22

View Document

22/05/2422 May 2024 Termination of appointment of Robert Philip Berger as a secretary on 2024-05-22

View Document

22/05/2422 May 2024 Termination of appointment of Robert Philip Berger as a director on 2024-05-22

View Document

22/05/2422 May 2024 Termination of appointment of Gail Lauren Babitt as a director on 2024-05-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

09/11/229 November 2022 Registered office address changed from Carlyle House Chorley New Road Bolton BL1 4BY England to 50 Lymington Road Christchurch BH23 4JT on 2022-11-09

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

09/12/219 December 2021 Registered office address changed from Cleaver House Sarus Court Stuart Road Manor Park Runcorn Cheshire WA7 1UL to Carlyle House Chorley New Road Bolton BL1 4BY on 2021-12-09

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BEN

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT BEN

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED MARK CLOSE

View Document

21/02/1521 February 2015 SECRETARY APPOINTED SANDRA MAXEY

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED SANDRA MAXEY

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED SALLY WASHLOW

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BAZET

View Document

23/10/1423 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/10/1325 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

13/06/1113 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/112 February 2011 DIRECTOR APPOINTED ROBERT JOHN BEN

View Document

02/02/112 February 2011 SECRETARY APPOINTED ROBERT JOHN BEN

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

12/01/1112 January 2011 Annual return made up to 5 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/1027 October 2010 ARTICLES OF ASSOCIATION

View Document

19/10/1019 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/12/093 December 2009 05/10/09 NO CHANGES

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SMITH / 24/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 24/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BAZET / 24/11/2009

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 05/10/08; NO CHANGE OF MEMBERS

View Document

31/10/0831 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: G OFFICE CHANGED 07/01/08 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

13/11/0713 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

05/10/065 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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