- Company Overview for COBRA TOPCO LIMITED (NI632928)
- Filing history for COBRA TOPCO LIMITED (NI632928)
- People for COBRA TOPCO LIMITED (NI632928)
- Charges for COBRA TOPCO LIMITED (NI632928)
- More for COBRA TOPCO LIMITED (NI632928)
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) |
---|---|---|---|
10 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
10 Jan 2020 | MR04 | Satisfaction of charge NI6329280004 in full | |
10 Jan 2020 | MR04 | Satisfaction of charge NI6329280003 in full | |
10 Jan 2020 | MR04 | Satisfaction of charge NI6329280002 in full | |
18 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
18 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 24 July 2019
|
|
04 Nov 2019 | MR04 | Satisfaction of charge NI6329280001 in full | |
18 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
18 Jun 2019 | TM01 | Termination of appointment of William Gareth Tolerton as a director on 14 June 2019 | |
15 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | MR01 | Registration of charge NI6329280004, created on 29 March 2019 | |
08 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2019 | MR01 | Registration of charge NI6329280003, created on 30 January 2019 | |
22 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 29 August 2018
|
|
09 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
09 Jan 2019 | PSC05 | Change of details for Lyceum Capital Partners Llp as a person with significant control on 18 January 2018 | |
28 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
27 Sep 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 January 2018
|
|
19 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
03 May 2018 | CH01 | Director's details changed for Mr Craig Hilton Rodgerson on 5 January 2018 | |
03 May 2018 | CH01 | Director's details changed for Mr Mark Rogerson on 5 January 2018 | |
30 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2018 | AP01 | Appointment of Mr Jeremy Hand as a director on 1 April 2018 |