Advanced company searchLink opens in new window

COBRA TOPCO LIMITED

Company number NI632928

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)
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
  • GBP 374,282.63
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 24 July 2019
  • GBP 374,278.63
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
  • GBP 374,179.63
15 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2019 MR01 Registration of charge NI6329280004, created on 29 March 2019
08 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2019 MR01 Registration of charge NI6329280003, created on 30 January 2019
22 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2019 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 274,179.63
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
  • GBP 274,083.63
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 107,179.73
  • ANNOTATION Clarification a second filed SH01 form was registered on 27/09/2018.
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2018 AP01 Appointment of Mr Jeremy Hand as a director on 1 April 2018