COBRA TOOL & DIE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Registration of charge 068237260003, created on 2025-06-17 |
11/04/2511 April 2025 | Registration of charge 068237260002, created on 2025-04-04 |
10/04/2510 April 2025 | Cessation of Elaine Geoghegan as a person with significant control on 2025-04-04 |
10/04/2510 April 2025 | Cessation of Michael Patrick Geoghegan as a person with significant control on 2025-04-04 |
10/04/2510 April 2025 | Appointment of Mr Anil Mark Daas as a director on 2025-04-04 |
10/04/2510 April 2025 | Notification of Yad Capital Investments (Tools) Limited as a person with significant control on 2025-04-04 |
10/04/2510 April 2025 | Appointment of Mrs Yeasbha Daas as a director on 2025-04-04 |
10/04/2510 April 2025 | Termination of appointment of Michael Patrick Geoghegan as a director on 2025-04-04 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2024-02-28 |
08/04/248 April 2024 | Cessation of Laurrence Joseph Geoghegan as a person with significant control on 2024-02-15 |
08/04/248 April 2024 | Notification of Elaine Geoghegan as a person with significant control on 2024-02-15 |
05/04/245 April 2024 | Cancellation of shares. Statement of capital on 2024-02-15 |
02/04/242 April 2024 | Confirmation statement made on 2024-02-29 with updates |
28/03/2428 March 2024 | Termination of appointment of Laurrence Joseph Geoghegan as a director on 2024-02-15 |
06/03/246 March 2024 | Purchase of own shares. |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
14/08/2314 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/04/2123 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
10/06/2010 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
12/04/1912 April 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/04/1826 April 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
13/02/1813 February 2018 | CESSATION OF TREVOR ALAN BROWN AS A PSC |
11/09/1711 September 2017 | 28/02/17 UNAUDITED ABRIDGED |
23/03/1723 March 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
23/03/1723 March 2017 | 28/02/17 STATEMENT OF CAPITAL GBP 67 |
23/03/1723 March 2017 | RETURN OF PURCHASE OF OWN SHARES |
06/03/176 March 2017 | APPOINTMENT TERMINATED, DIRECTOR TREVOR BROWN |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
01/12/141 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/02/1419 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/03/1314 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/03/1215 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
10/02/1210 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOSEPH GEOGHEGAN / 10/02/2012 |
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 |
24/06/1124 June 2011 | SAIL ADDRESS CREATED |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/03/1123 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
10/02/1110 February 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WOODS |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/03/1018 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOSEPH GEOGHEGAN / 03/12/2009 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK GEOGHEGAN / 03/12/2009 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MALCOLM WOODS / 03/12/2009 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALAN BROWN / 03/12/2009 |
30/04/0930 April 2009 | COMPANY NAME CHANGED NEWCOBRA TOOL & DIE LIMITED CERTIFICATE ISSUED ON 30/04/09 |
25/04/0925 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/02/0919 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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