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)
17 Feb 2018 TM01 Termination of appointment of Martin Wygas as a director on 5 February 2018
17 Feb 2018 TM01 Termination of appointment of Geoffrey Brian Henderson as a director on 5 February 2018
17 Feb 2018 AP01 Appointment of Mr Gary Adams as a director on 5 February 2018
24 Jan 2018 MR01 Registration of charge NI6329280002, created on 18 January 2018
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
14 Nov 2017 TM01 Termination of appointment of Gerard Colin Reid as a director on 31 October 2017
23 Aug 2017 MR01 Registration of charge NI6329280001, created on 22 August 2017
02 Aug 2017 AP01 Appointment of Mr Mark Rogerson as a director on 21 July 2017
02 Aug 2017 TM01 Termination of appointment of Geoffrey Leslie Neville as a director on 21 July 2017
02 Aug 2017 AP01 Appointment of Mr Craig Hilton Rodgerson as a director on 21 July 2017
16 May 2017 AA Group of companies' accounts made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Oct 2016 TM01 Termination of appointment of Ronald William Geddis as a director on 4 October 2016
21 Oct 2016 TM01 Termination of appointment of David John Carman as a director on 20 October 2016
21 Sep 2016 AP01 Appointment of Mr James Darragh as a director on 19 September 2016
16 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 September 2015
  • GBP 9,199.98
12 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
04 Aug 2016 SH01 Statement of capital following an allotment of shares on 5 July 2016
  • GBP 9,800.00
20 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Feb 2016 AD01 Registered office address changed from Soloist 1 Lanyon Place Belfast BT1 3LP United Kingdom to Pilot Point 21 Clarendon Road Belfast BT1 3BG on 9 February 2016
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 14 September 2015
  • GBP 9,200.00
  • ANNOTATION Second Filing a second filed SH01 form was registered on 16/08/2016.
09 Oct 2015 SH08 Change of share class name or designation
09 Oct 2015 SH02 Sub-division of shares on 14 September 2015
09 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Situational or other conflicts of interest of the directors of the company authorised; sub-division 14/09/2015
23 Sep 2015 AP01 Appointment of Mr David John Carman as a director on 14 September 2015