COBRA UK SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Compulsory strike-off action has been discontinued |
| 29/10/2529 October 2025 New | Compulsory strike-off action has been discontinued |
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 25/10/2525 October 2025 New | Compulsory strike-off action has been suspended |
| 25/10/2525 October 2025 New | Compulsory strike-off action has been suspended |
| 23/08/2523 August 2025 | Compulsory strike-off action has been discontinued |
| 23/08/2523 August 2025 | Compulsory strike-off action has been discontinued |
| 21/08/2521 August 2025 | Confirmation statement made on 2025-06-01 with no updates |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 30/11/2430 November 2024 | Micro company accounts made up to 2023-11-30 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
| 05/01/245 January 2024 | Registered office address changed from 188 Beanfield Avenue Coventry CV3 6NX England to 4B Clarendon Street Coventry CV5 6EX on 2024-01-05 |
| 28/12/2328 December 2023 | Micro company accounts made up to 2022-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 18/06/2318 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | Micro company accounts made up to 2021-11-30 |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 17/02/2217 February 2022 | Micro company accounts made up to 2020-11-30 |
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 08/07/218 July 2021 | Registered office address changed from Office 7 Palmer House the Burges Coventry West Midlands CV2 1GS England to 188 Beanfield Avenue Coventry CV3 6NX on 2021-07-08 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-06-01 with no updates |
| 10/01/2110 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 01/06/201 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN SIDWELL |
| 01/06/201 June 2020 | DIRECTOR APPOINTED MR IAN ROBERT CARVELL |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
| 20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
| 17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM UNIT 8 ALVIS WORKS COMMON LANE INDUSTRIAL ESTATE COMMON LANE KENILWORTH WARWICKSHIRE CV8 2EL |
| 17/10/1817 October 2018 | Registered office address changed from , Unit 8 Alvis Works Common Lane Industrial Estate, Common Lane, Kenilworth, Warwickshire, CV8 2EL to 4B Clarendon Street Coventry CV5 6EX on 2018-10-17 |
| 01/12/171 December 2017 | REGISTERED OFFICE CHANGED ON 01/12/2017 FROM TOP DECK, 49 OLD HINKLEY ROAD NUNEATON CV10 0AA UNITED KINGDOM |
| 01/12/171 December 2017 | Registered office address changed from , Top Deck, 49 Old Hinkley Road, Nuneaton, CV10 0AA, United Kingdom to 4B Clarendon Street Coventry CV5 6EX on 2017-12-01 |
| 03/11/173 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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