COBRA ENGINEERING (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
22/05/2522 May 2025 Statement of company's objects

View Document

21/05/2521 May 2025 Termination of appointment of Charles Andrew Robertson as a director on 2025-05-14

View Document

21/05/2521 May 2025 Resolutions

View Document

21/05/2521 May 2025 Memorandum and Articles of Association

View Document

19/05/2519 May 2025 Termination of appointment of Simon Marc Atkinson as a director on 2025-05-14

View Document

19/05/2519 May 2025 Termination of appointment of Angela Atkinson as a director on 2025-05-14

View Document

19/05/2519 May 2025 Termination of appointment of Michelle Cowan as a director on 2025-05-14

View Document

19/05/2519 May 2025 Appointment of Mr Christopher James Peter Kehoe as a director on 2025-05-14

View Document

19/05/2519 May 2025 Previous accounting period shortened from 2025-09-30 to 2025-05-13

View Document

19/05/2519 May 2025 Appointment of Mr David Robert Mallinson as a director on 2025-05-14

View Document

19/05/2519 May 2025 Appointment of Gregor Roberts as a director on 2025-05-14

View Document

19/05/2519 May 2025 Termination of appointment of Clive Robert Cowan as a director on 2025-05-14

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

03/10/233 October 2023 Registration of charge 038962670004, created on 2023-10-02

View Document

02/10/232 October 2023 Satisfaction of charge 038962670003 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Director's details changed for Mr Simon Marc Atkinson on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Clive Robert Cowan on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Charles Andrew Robertson on 2023-05-31

View Document

31/05/2331 May 2023 Change of details for Venom Consulting Limited as a person with significant control on 2023-05-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

23/12/2223 December 2022 Appointment of Mrs Michelle Cowan as a director on 2022-12-09

View Document

23/12/2223 December 2022 Appointment of Mrs Angela Atkinson as a director on 2022-12-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Previous accounting period shortened from 2021-03-31 to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

22/12/1422 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038962670002

View Document

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

View Accounts

22/01/1422 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN MCMILLAN / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD MCMILLAN / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

05/03/095 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 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