COBRA SIMULATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Termination of appointment of Kenneth John Mitchell as a director on 2022-12-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 DIRECTOR APPOINTED DR KENNETH JOHN MITCHELL

View Document

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR RODERICK STAFFORD

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK DAVID BRYCE STAFFORD / 28/04/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1810 October 2018 26/09/18 STATEMENT OF CAPITAL GBP 105.26

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK DAVID BRYCE STAFFORD / 05/04/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

05/11/155 November 2015 DIRECTOR APPOINTED RODERICK DAVID BRYCE STAFFORD

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

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

View Accounts

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE BRADLEY / 21/03/2014

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM C/O WRIGHT JOHNSTON & MACKENZIE LLP 18 CHARLOTTE SQUARE EDINBURGH EH2 4DF UNITED KINGDOM

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ALDRIDGE

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR DAVID JOHN ALDRIDGE

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR STEPHEN WESTWOOD

View Document

10/09/1210 September 2012 16/08/12 STATEMENT OF CAPITAL GBP 100.00

View Document

10/09/1210 September 2012 30/03/12 STATEMENT OF CAPITAL GBP 80.80

View Document

10/09/1210 September 2012 SUB-DIVISION 30/03/12

View Document

10/09/1210 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/1210 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1228 March 2012 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