Advanced company searchLink opens in new window

COBRA NETWORK LIMITED

Company number 04628555

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)
02 Mar 2020 TM01 Termination of appointment of Paul Andrew Bryant as a director on 29 February 2020
22 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
16 Dec 2019 TM01 Termination of appointment of David George Edward Stanley as a director on 1 December 2019
29 Nov 2019 AA Full accounts made up to 31 March 2019
01 Oct 2019 AD01 Registered office address changed from C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA to Rossington's Business Park West Carr Road Retford DN22 7SW on 1 October 2019
12 Sep 2019 AP01 Appointment of Mr Andy Tedstone as a director on 12 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 03/05/2024
06 Aug 2019 MR04 Satisfaction of charge 046285550006 in full
29 Jul 2019 AP01 Appointment of Mr Ryan Christopher Brown as a director on 19 July 2019
29 Jul 2019 AP01 Appointment of Mr Brendan James Mcmanus as a director on 19 July 2019
26 Jul 2019 TM01 Termination of appointment of Stephen Mark Burrows as a director on 19 July 2019
08 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
04 Jan 2019 AA Full accounts made up to 31 March 2018
15 Nov 2018 AP01 Appointment of Mr Paul Andrew Bryant as a director on 1 November 2018
15 Nov 2018 TM01 Termination of appointment of Graham Edmund Ringer as a director on 31 October 2018
12 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
29 Dec 2017 AA Full accounts made up to 31 March 2017
10 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
28 Dec 2016 AA Full accounts made up to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,111.2
08 Jan 2016 AA Full accounts made up to 31 March 2015
16 Jun 2015 AD01 Registered office address changed from 110 Fenchurch Street London EC3M 5JT to C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 16 June 2015
13 Apr 2015 MR04 Satisfaction of charge 5 in full
26 Mar 2015 MR01 Registration of charge 046285550006, created on 20 March 2015
06 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,111.2