THE COBRA FOUNDATION

Company Documents

DateDescription
19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-12-25

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-25

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2021-12-25

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2020-12-25

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2019-12-25

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR NAOMI GLANCY

View Document

17/09/1917 September 2019 25/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / LORD KARAN KARAN FARIDOON BILIMORIA / 01/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI GLANCY / 01/03/2019

View Document

27/09/1827 September 2018 25/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM C/O MR PF SHERVINGTON COBRA BEER PARTNERSHIP LIMITED 137, HIGH STREET BURTON-ON-TRENT DE14 1JZ

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK CHAPMAN

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MARTYN COZENS

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIBBONS

View Document

27/09/1727 September 2017 25/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FRANK SHERVINGTON MBE / 01/03/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI GLANCY / 01/03/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI GLANCY / 01/03/2017

View Document

12/01/1712 January 2017 25/12/15 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 22/03/16 NO MEMBER LIST

View Document

06/10/156 October 2015 25/12/14 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 22/03/15 NO MEMBER LIST

View Document

29/10/1429 October 2014 25/12/13 TOTAL EXEMPTION FULL

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR ANTHONY GIBBONS

View Document

14/04/1414 April 2014 22/03/14 NO MEMBER LIST

View Document

24/09/1324 September 2013 25/12/12 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MRS NAOMI GLANCY

View Document

22/05/1322 May 2013 22/03/13 NO MEMBER LIST

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVEY

View Document

27/09/1227 September 2012 25/12/11 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 22/03/12 NO MEMBER LIST

View Document

15/02/1215 February 2012 ADOPT ARTICLES 05/10/2011

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCGINNES

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED PATRICK LAWRENCE CHAPMAN

View Document

25/10/1125 October 2011 25/12/10 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM COBRA BEER PARTNERSHIP LTD 41-44 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AD

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES MCGINNES / 01/07/2011

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR ADRIAN RICHARD DAVEY

View Document

01/07/111 July 2011 22/03/11 NO MEMBER LIST

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORD KARAN FARIDOON BILIMORIA / 01/07/2011

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR FABRIZIO CARPANINI

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR DYNSHAW ITALIA

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY DYNSHAW ITALIA

View Document

16/08/1016 August 2010 CURREXT FROM 31/07/2010 TO 25/12/2010

View Document

16/08/1016 August 2010 22/03/10

View Document

13/08/1013 August 2010 SECRETARY APPOINTED PATRICK FRANK SHERVINGTON

View Document

13/08/1013 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM ALEXANDER HOUSE 14-16 PETERBOROUGH ROAD LONDON SW6 3BN

View Document

13/08/1013 August 2010 SAIL ADDRESS CREATED

View Document

05/08/105 August 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM GHALI

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 22/03/09

View Document

19/05/0819 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED WILLIAM GHALI

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LORD KARAN FAIRDOON BILIMORIA / 01/03/2008

View Document

18/04/0818 April 2008 ANNUAL RETURN MADE UP TO 22/03/08

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LORD BILIMORIA / 01/03/2008

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SHERVINGTON / 01/03/2008

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED THOMAS CHARLES MCGINNES

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/074 August 2007 ANNUAL RETURN MADE UP TO 22/03/07

View Document

22/06/0622 June 2006 ANNUAL RETURN MADE UP TO 22/03/06

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 S366A DISP HOLDING AGM 27/06/05

View Document

11/07/0511 July 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

22/03/0522 March 2005 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