COBRA TOOL & DIE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Registration of charge 068237260003, created on 2025-06-17

View Document

11/04/2511 April 2025 Registration of charge 068237260002, created on 2025-04-04

View Document

10/04/2510 April 2025 Cessation of Elaine Geoghegan as a person with significant control on 2025-04-04

View Document

10/04/2510 April 2025 Cessation of Michael Patrick Geoghegan as a person with significant control on 2025-04-04

View Document

10/04/2510 April 2025 Appointment of Mr Anil Mark Daas as a director on 2025-04-04

View Document

10/04/2510 April 2025 Notification of Yad Capital Investments (Tools) Limited as a person with significant control on 2025-04-04

View Document

10/04/2510 April 2025 Appointment of Mrs Yeasbha Daas as a director on 2025-04-04

View Document

10/04/2510 April 2025 Termination of appointment of Michael Patrick Geoghegan as a director on 2025-04-04

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-02-28

View Document

08/04/248 April 2024 Cessation of Laurrence Joseph Geoghegan as a person with significant control on 2024-02-15

View Document

08/04/248 April 2024 Notification of Elaine Geoghegan as a person with significant control on 2024-02-15

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2024-02-15

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-29 with updates

View Document

28/03/2428 March 2024 Termination of appointment of Laurrence Joseph Geoghegan as a director on 2024-02-15

View Document

06/03/246 March 2024 Purchase of own shares.

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/04/2123 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

10/06/2010 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

12/04/1912 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/04/1826 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 CESSATION OF TREVOR ALAN BROWN AS A PSC

View Document

11/09/1711 September 2017 28/02/17 UNAUDITED ABRIDGED

View Document

23/03/1723 March 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/03/1723 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 67

View Document

23/03/1723 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR BROWN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/06/1212 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/03/1215 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOSEPH GEOGHEGAN / 10/02/2012

View Document

24/06/1124 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

24/06/1124 June 2011 SAIL ADDRESS CREATED

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP WOODS

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOSEPH GEOGHEGAN / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK GEOGHEGAN / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MALCOLM WOODS / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALAN BROWN / 03/12/2009

View Document

30/04/0930 April 2009 COMPANY NAME CHANGED NEWCOBRA TOOL & DIE LIMITED CERTIFICATE ISSUED ON 30/04/09

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/0919 February 2009 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