COBRA GROUP HOLDINGS LTD

Unit 7 Surbiton Street, Sheffield, S9 2DN, United Kingdom
StatusACTIVE
Company No.11700401
CategoryPrivate Limited Company
Incorporated28 Nov 2018
Age5 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

COBRA GROUP HOLDINGS LTD is an active private limited company with number 11700401. It was incorporated 5 years, 6 months, 18 days ago, on 28 November 2018. The company address is Unit 7 Surbiton Street, Sheffield, S9 2DN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Michael Jarvis

Change date: 2022-12-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-01

Psc name: Mrs Rachel Abbott

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117004010002

Charge creation date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2022

Action Date: 22 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-22

Charge number: 117004010001

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cobra sport exhausts LTD\certificate issued on 08/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-19

Officer name: Mr Peter Michael Jarvis

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Abbott

Change date: 2019-09-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Michael Jarvis

Change date: 2019-09-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rachel Abbott

Change date: 2019-09-19

Documents

View document PDF

Incorporation company

Date: 28 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAMAND LTD

97 THORNBURY ROAD,BIRMINGHAM,B20 3DE

Number:11542162
Status:ACTIVE
Category:Private Limited Company
Number:CE017065
Status:ACTIVE
Category:Charitable Incorporated Organisation

LUCID WHOLESALE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11150356
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MODIUS LIMITED

FIRST FLOOR, HAGLEY COURT, 40 VICARAGE ROAD,BIRMINGHAM,B15 3EZ

Number:01235356
Status:ACTIVE
Category:Private Limited Company

OAKCHANGE PROPERTY MANAGEMENT LIMITED

6 TUDOR COURT, CHURCH LANE, COVENTRY, WEST MIDLAND CHURCH LANE,COVENTRY,CV7 9GX

Number:02496338
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE MECHANICAL BUTTERFLY LTD.

22 22 MONTROSE STREET,GLASGOW,G1 1RE

Number:SC494308
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