COBRA COFFEE SOUTH WEST LIMITED

1000 Lakeside 1000 Lakeside, Portsmouth, PO6 3FE, United Kingdom
StatusACTIVE
Company No.08576967
CategoryPrivate Limited Company
Incorporated20 Jun 2013
Age10 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

COBRA COFFEE SOUTH WEST LIMITED is an active private limited company with number 08576967. It was incorporated 10 years, 11 months, 26 days ago, on 20 June 2013. The company address is 1000 Lakeside 1000 Lakeside, Portsmouth, PO6 3FE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tessa Briggs

Appointment date: 2023-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-01

Officer name: Silena Dominy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Legacy

Date: 12 Jun 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/23

Documents

View document PDF

Legacy

Date: 12 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/23

Documents

View document PDF

Legacy

Date: 12 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Legacy

Date: 07 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/22

Documents

View document PDF

Legacy

Date: 07 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/22

Documents

View document PDF

Legacy

Date: 07 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/22

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Change account reference date company current extended

Date: 14 Sep 2021

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-31

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Resolution

Date: 20 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-13

Officer name: Ricky Patel

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-13

Officer name: Ragin Patel

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Greg Wilkins

Appointment date: 2021-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amish Ragin Patel

Termination date: 2021-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Smith

Appointment date: 2021-07-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Silena Dominy

Appointment date: 2021-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amsric Holdings Limited

Cessation date: 2021-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cobra Coffee Limited

Notification date: 2021-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amish Ragin Patel

Termination date: 2021-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Old address: 21- 25 Church Street West Woking Surrey GU21 6DJ England

New address: 1000 Lakeside Western Road Portsmouth PO6 3FE

Change date: 2021-07-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085769670003

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085769670001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085769670002

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2020

Action Date: 01 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2020

Action Date: 25 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085769670003

Charge creation date: 2020-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2019

Action Date: 02 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

New address: 21- 25 Church Street West Woking Surrey GU21 6DJ

Old address: Units 1 2 & 3 Friar House Copse Road Woking Surrey GU21 8st

Change date: 2018-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2018

Action Date: 03 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-03

Documents

View document PDF

Resolution

Date: 29 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 29 Dec 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2017

Action Date: 11 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085769670002

Charge creation date: 2017-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 04 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-04

Psc name: Amsric Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2017

Action Date: 04 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-16

Officer name: Mr Amish Ragin Patel

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Marie Scott

Termination date: 2016-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

Change account reference date company previous shortened

Date: 08 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-01

Officer name: Amish Patel

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-01

Officer name: Mrs Susan Marie Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085769670001

Documents

View document PDF

Incorporation company

Date: 20 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFIELD HUB LTD

ASHFIELD HUB,SUTTON-IN-ASHFIELD,NG17 4FU

Number:08452742
Status:ACTIVE
Category:Private Limited Company

BISCONDE INVEST LLP

SUITE 1, THE STUDIO,ELSTREE,WD6 3EW

Number:OC331310
Status:ACTIVE
Category:Limited Liability Partnership

CEIAN GROUP LIMITED

2 THAW CLOSE THAW CLOSE,COWBRIDGE,CF71 7PJ

Number:11417431
Status:ACTIVE
Category:Private Limited Company

HAJRA LIMITED

25 CHELMSFORD ROAD,LONDON,E11 1BT

Number:06183103
Status:ACTIVE
Category:Private Limited Company

REFLECTIONS 2015 LTD

WEST WING,LILLINGSTONE LOVELL,MK18 5BL

Number:09825907
Status:ACTIVE
Category:Private Limited Company

TG CONSULT LIMITED

2 DOROTHY POWELL WAY,COVENTRY,CV2 2TN

Number:11286816
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source