Advanced company searchLink opens in new window

COBRA SPORT INTERNATIONAL LTD

Company number 10060210

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)
29 Mar 2024 AA01 Current accounting period shortened from 30 March 2023 to 29 March 2023
29 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
29 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
23 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
08 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
12 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
23 Oct 2018 PSC01 Notification of Peter Michael Jarvis as a person with significant control on 1 April 2018
23 Oct 2018 PSC01 Notification of Rachel Elizabeth Abbott as a person with significant control on 1 April 2018
16 Aug 2018 MR01 Registration of charge 100602100001, created on 8 August 2018
16 May 2018 AP01 Appointment of Mrs Rachel Elizabeth Abbott as a director on 4 May 2018
16 May 2018 AP03 Appointment of Mrs Rachel Elizabeth Abbott as a secretary on 4 May 2018
16 May 2018 AP01 Appointment of Mr Peter Michael Jarvis as a director on 4 May 2018
23 Mar 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 23 March 2018
23 Mar 2018 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Unit 7 Surbiton Street Sheffield S9 2DN on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 23 March 2018
23 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
21 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates