Advanced company searchLink opens in new window

COBRA PROJECTS LTD

Company number 07850935

Filter by category

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)
12 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 30 March 2022
16 Nov 2022 PSC01 Notification of Lee Thomas Kneller as a person with significant control on 9 November 2021
16 Nov 2022 PSC07 Cessation of Cj Fredellen Limited as a person with significant control on 8 November 2021
16 Nov 2022 PSC07 Cessation of Adorn Group Limited as a person with significant control on 8 November 2021
15 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
30 Dec 2021 AA Total exemption full accounts made up to 30 March 2021
30 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
22 Mar 2021 AA Total exemption full accounts made up to 30 March 2020
16 Feb 2021 TM01 Termination of appointment of John Frederick Brinklow as a director on 12 February 2021
08 Jan 2021 CS01 Confirmation statement made on 8 November 2020 with updates
08 Jan 2021 PSC05 Change of details for Adorn Group Limited as a person with significant control on 9 November 2020
02 Dec 2020 CH01 Director's details changed for Mr Lee Thomas Kneller on 18 December 2019
24 Dec 2019 AA Total exemption full accounts made up to 30 March 2019
17 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with updates
11 Dec 2018 AA Total exemption full accounts made up to 30 March 2018
10 Dec 2018 CS01 Confirmation statement made on 8 November 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 30 March 2017
27 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
17 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
17 Nov 2017 PSC05 Change of details for Cj Fredellen Limited as a person with significant control on 14 June 2017
14 Jun 2017 AD01 Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to Unit 8 Yew Tree Industrial Estate Mill Hall Aylesford Kent ME20 7ET on 14 June 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates