COBRA SYSTEMS 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
11/03/2511 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

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

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

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

View Accounts

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1810 October 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE STEPHEN CLARET / 28/08/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SHARE / 28/08/2018

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM C/O GIBBORS, CHARTERED ACCOUNTANTS 19 ARDROSS AVENUE NORTHWOOD MIDDLESEX HA6 3DS

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/03/1615 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/03/152 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR JAMIE STEPHEN CLARET

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/05/145 May 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/07/136 July 2013 PREVSHO FROM 30/04/2013 TO 31/10/2012

View Document

16/05/1316 May 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SHARE / 16/02/2013

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/11/1221 November 2012 PREVEXT FROM 29/02/2012 TO 30/04/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMIE CLARET

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED JAMIE STEPHEN CLARET

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ UNITED KINGDOM

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON RAINE

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID SHARE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/03/128 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM SHELDON HOUSE, 2ND FLOOR 904-910 HIGH ROAD LONDON N12 9RW UNITED KINGDOM

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SHARE / 16/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EMANUEL RAINE / 16/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM FLAT 28 ODETTE COURT STATION ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1GQ

View Document

21/07/0821 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SHARE / 01/04/2008

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM SHELDON HOUSE, 2ND FLOOR 904-910 HIGH ROAD LONDON N12 9RW

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM FLAT 28 ODETTE COURT STATION ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1GQ UNITED KINGDOM

View Document

21/07/0821 July 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 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