COBRA ENGINEERING CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewChange of details for a person with significant control

View Document

17/07/2517 July 2025 NewRegistered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to Suite 2D Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Avinash Kochar on 2025-07-16

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

27/02/2527 February 2025 Notification of Cobra Group Investments Limited as a person with significant control on 2025-02-26

View Document

27/02/2527 February 2025 Cessation of Avinash Kochar as a person with significant control on 2025-02-26

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/11/2117 November 2021 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Celtic House Caxton Place Pentwyn Cardiff CF23 8HA on 2021-11-17

View Document

17/11/2117 November 2021 Director's details changed for Avinash Kochar on 2021-11-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

02/01/202 January 2020 DIRECTOR APPOINTED SUSAN ANN KOCHAR

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / AVINASH KOCHAR / 14/11/2019

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / AVINASH KOCHAR / 14/11/2019

View Document

02/09/192 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

09/05/189 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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