COBRA MIST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Confirmation statement made on 2025-08-10 with updates |
| 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 |
| 20/12/2420 December 2024 | Purchase of own shares. |
| 05/12/245 December 2024 | Cancellation of shares. Statement of capital on 2024-09-11 |
| 27/11/2427 November 2024 | |
| 27/11/2427 November 2024 | |
| 27/11/2427 November 2024 | Resolutions |
| 27/11/2427 November 2024 | Statement of capital on 2024-11-27 |
| 21/08/2421 August 2024 | Change of details for Mr Nicholas Roger Gold as a person with significant control on 2024-08-21 |
| 21/08/2421 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/06/2426 June 2024 | Total exemption full accounts made up to 2023-06-30 |
| 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 |
| 23/08/2323 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 04/02/194 February 2019 | RE-AUTHORITY FOR LOAN TO DIR 11/11/2018 |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 15/05/1815 May 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 27/03/1827 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
| 02/12/152 December 2015 | DIRECTOR APPOINTED MR MICHAEL EDWIN FINNEY |
| 26/06/1526 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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