- Company Overview for COBRA COURIERS MK LIMITED (07697365)
- Filing history for COBRA COURIERS MK LIMITED (07697365)
- People for COBRA COURIERS MK LIMITED (07697365)
- More for COBRA COURIERS MK LIMITED (07697365)
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) |
---|---|---|---|
26 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
01 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
23 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
07 Jul 2021 | CH03 | Secretary's details changed for Mrs Carly Mmealing on 1 January 2021 | |
01 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
09 Mar 2018 | TM02 | Termination of appointment of Phillip Ivor Mealing as a secretary on 1 March 2018 | |
09 Mar 2018 | AP03 | Appointment of Mrs Carly Mmealing as a secretary on 1 March 2018 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from 7 the Orchard London N21 2DN England to 72 Northampton Road Roade Northampton NN7 2PF on 24 September 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from 34 Linceslade Grove Loughton Milton Keynes MK5 8DT to 7 the Orchard London N21 2DN on 23 September 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 26 July 2013
|