COBRA MIST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Confirmation statement made on 2025-08-10 with updates

View Document

28/03/2528 March 2025 Registered office address changed from The Old Vicarage Priory Road Castle Acre King's Lynn PE32 2AA England to Avocets Quay Street Orford Woodbridge IP12 2NU on 2025-03-28

View Document

20/12/2420 December 2024 Purchase of own shares.

View Document

05/12/245 December 2024 Cancellation of shares. Statement of capital on 2024-09-11

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024 Resolutions

View Document

27/11/2427 November 2024 Statement of capital on 2024-11-27

View Document

21/08/2421 August 2024 Change of details for Mr Nicholas Roger Gold as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Registered office address changed from Kempston Lodge Litcham King's Lynn PE32 2LG England to The Old Vicarage Priory Road Castle Acre King's Lynn PE32 2AA on 2024-02-15

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 RE-AUTHORITY FOR LOAN TO DIR 11/11/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 30/06/17 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR MICHAEL EDWIN FINNEY

View Document

26/06/1526 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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