COBRA PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Registered office address changed from 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA United Kingdom to Unit P, Orchard Business Centre St. Barnabas Close Maidstone Kent ME16 0JZ on 2025-02-05

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

01/10/241 October 2024 Change of details for Mr Lee Thomas Kneller as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Registered office address changed from Unit 8 Yew Tree Industrial Estate Mill Hall Aylesford Kent ME20 7ET England to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr Lee Thomas Kneller on 2024-10-01

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

22/03/2122 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN BRINKLOW

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / ADORN GROUP LIMITED / 09/11/2020

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THOMAS KNELLER / 18/12/2019

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/12/1924 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

11/12/1811 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

27/03/1827 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / CJ FREDELLEN LIMITED / 14/06/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 12 ROMNEY PLACE MAIDSTONE KENT ME15 6LE

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 PREVSHO FROM 30/11/2012 TO 31/03/2012

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 18 EDNA ROAD MAIDSTONE KENT ME14 2QJ UNITED KINGDOM

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KNELLER / 05/07/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRINKLOW / 05/07/2012

View Document

17/11/1117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information