Advanced company searchLink opens in new window

COBRA BIOLOGICS LIMITED

Company number 02710654

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2017 AA Full accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
14 Dec 2016 AP03 Appointment of Mr Steven John Bell as a secretary on 21 November 2016
14 Dec 2016 TM01 Termination of appointment of Carl Johan Spak as a director on 21 November 2016
14 Dec 2016 AP01 Appointment of Mr Steven John Bell as a director on 21 November 2016
14 Dec 2016 TM02 Termination of appointment of Richard Clay as a secretary on 21 November 2016
14 Sep 2016 AA Full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,388,991.3
26 Aug 2015 AA Full accounts made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,388,991.3
18 Jun 2015 CH01 Director's details changed for Peter Alistair Coleman on 1 October 2009
27 Nov 2014 TM02 Termination of appointment of Richard Hughes as a secretary on 24 September 2014
27 Nov 2014 AP03 Appointment of Richard Clay as a secretary on 23 September 2014
31 Jul 2014 AA Full accounts made up to 31 December 2013
27 Jun 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,388,991.3
17 Apr 2014 AUD Auditor's resignation
28 Feb 2014 AP03 Appointment of Richard Hughes as a secretary
25 Feb 2014 TM01 Termination of appointment of Tracey Macdonald as a director
25 Feb 2014 TM02 Termination of appointment of Tracey Macdonald as a secretary
25 Oct 2013 MR01 Registration of charge 027106540007
18 Sep 2013 AA Full accounts made up to 31 December 2012
27 Jun 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
16 Oct 2012 AA Full accounts made up to 31 December 2011
20 Aug 2012 CH03 Secretary's details changed for Tracey Jane Pughe on 13 July 2012
20 Aug 2012 CH01 Director's details changed for Miss Tracey Jane Pughe on 13 July 2012