COBRA ENGINEERING (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Statement of company's objects |
21/05/2521 May 2025 | Termination of appointment of Charles Andrew Robertson as a director on 2025-05-14 |
21/05/2521 May 2025 | Resolutions |
21/05/2521 May 2025 | Memorandum and Articles of Association |
19/05/2519 May 2025 | Termination of appointment of Simon Marc Atkinson as a director on 2025-05-14 |
19/05/2519 May 2025 | Termination of appointment of Angela Atkinson as a director on 2025-05-14 |
19/05/2519 May 2025 | Termination of appointment of Michelle Cowan as a director on 2025-05-14 |
19/05/2519 May 2025 | Appointment of Mr Christopher James Peter Kehoe as a director on 2025-05-14 |
19/05/2519 May 2025 | Previous accounting period shortened from 2025-09-30 to 2025-05-13 |
19/05/2519 May 2025 | Appointment of Mr David Robert Mallinson as a director on 2025-05-14 |
19/05/2519 May 2025 | Appointment of Gregor Roberts as a director on 2025-05-14 |
19/05/2519 May 2025 | Termination of appointment of Clive Robert Cowan as a director on 2025-05-14 |
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-09-30 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/06/243 June 2024 | Total exemption full accounts made up to 2023-09-30 |
18/01/2418 January 2024 | Confirmation statement made on 2023-12-17 with no updates |
03/10/233 October 2023 | Registration of charge 038962670004, created on 2023-10-02 |
02/10/232 October 2023 | Satisfaction of charge 038962670003 in full |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-09-30 |
31/05/2331 May 2023 | Director's details changed for Mr Simon Marc Atkinson on 2023-05-31 |
31/05/2331 May 2023 | Director's details changed for Mr Clive Robert Cowan on 2023-05-31 |
31/05/2331 May 2023 | Director's details changed for Mr Charles Andrew Robertson on 2023-05-31 |
31/05/2331 May 2023 | Change of details for Venom Consulting Limited as a person with significant control on 2023-05-31 |
14/01/2314 January 2023 | Confirmation statement made on 2022-12-17 with no updates |
23/12/2223 December 2022 | Appointment of Mrs Michelle Cowan as a director on 2022-12-09 |
23/12/2223 December 2022 | Appointment of Mrs Angela Atkinson as a director on 2022-12-09 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-17 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
28/06/2128 June 2021 | Previous accounting period shortened from 2021-03-31 to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
09/07/199 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual return made up to 17 December 2015 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 038962670002 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/01/1422 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/02/1215 February 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN MCMILLAN / 13/01/2010 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD MCMILLAN / 13/01/2010 |
13/01/1013 January 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
05/03/095 March 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/02/0925 February 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/12/0521 December 2005 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
08/12/058 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
24/01/0524 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
24/01/0524 January 2005 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
14/01/0414 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
03/02/033 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
25/01/0325 January 2003 | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
22/08/0222 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
01/03/021 March 2002 | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS |
11/10/0111 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
19/02/0119 February 2001 | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS |
15/03/0015 March 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
11/01/0011 January 2000 | SECRETARY RESIGNED |
17/12/9917 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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