COBRA RESOURCES PLC

Company Documents

DateDescription
28/07/2528 July 2025 NewResolutions

View Document

11/06/2511 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

14/03/2514 March 2025 Resolutions

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2024-12-02

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

17/10/2417 October 2024 Notification of a person with significant control statement

View Document

10/10/2410 October 2024 Cessation of Geoffrey Peter Cowley as a person with significant control on 2024-10-09

View Document

10/10/2410 October 2024 Director's details changed for Mr David Brian Clarke on 2024-10-01

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

06/06/246 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2024-01-16

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-11-27

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

27/06/2327 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

19/02/2219 February 2022 Statement of capital following an allotment of shares on 2022-02-16

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2021-11-11

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

21/05/2021 May 2020 21/05/20 STATEMENT OF CAPITAL GBP 1870874.99

View Document

12/05/2012 May 2020 07/05/20 STATEMENT OF CAPITAL GBP 1855875.38

View Document

12/05/2012 May 2020 05/03/20 STATEMENT OF CAPITAL GBP 1554921.38

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR DAVID BRIAN CLARKE

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROLF GERRITSEN

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR DANIEL JOHN SHILTON MALING

View Document

16/03/2016 March 2020 SAIL ADDRESS CREATED

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM SUITE A 6 HONDURAS STREET LONDON EC1Y 0TH UNITED KINGDOM

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS LTD

View Document

27/02/2027 February 2020 SECRETARY APPOINTED MR BEN HODGES

View Document

10/02/2010 February 2020 23/01/20 STATEMENT OF CAPITAL GBP 1537471.38

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH WATSON

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED CRAIG MOULTON

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

07/02/197 February 2019 15/11/18 STATEMENT OF CAPITAL GBP 672335.32

View Document

26/10/1826 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY GEORGE HANCOCK / 06/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FRANK WATSON / 06/09/2018

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COWLEY

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR ROLF GERRITSEN

View Document

17/07/1817 July 2018 AUDITORS' REPORT

View Document

17/07/1817 July 2018 REREG PRI TO PLC; RES02 PASS DATE:2018-07-17

View Document

17/07/1817 July 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/07/1817 July 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/07/1817 July 2018 BALANCE SHEET

View Document

17/07/1817 July 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

17/07/1817 July 2018 AUDITORS' STATEMENT

View Document

21/06/1821 June 2018 14/02/18 STATEMENT OF CAPITAL GBP 250001

View Document

08/06/188 June 2018 SUB-DIVISION 24/03/18

View Document

01/06/181 June 2018 SUB DIVISION 24/03/2018

View Document

11/05/1811 May 2018 CORPORATE SECRETARY APPOINTED LONDON REGISTRARS LTD

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 1 CORNHILL LONDON EC3V 3ND ENGLAND

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR KENNETH FRANK WATSON

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR GREGORY GEORGE HANCOCK

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM C/O COOLEY SERVICES LIMITED DASHWOOD 69 OLD BROAD STREET LONDON EC2M 1QS UNITED KINGDOM

View Document

29/01/1829 January 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

25/01/1825 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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