About

Registered Number: 05375554
Date of Incorporation: 25/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 3 Durrant Road, Bournemouth, Dorset, BH2 6NE

 

Cobra Marketing Ltd was founded on 25 February 2005. We don't currently know the number of employees at the organisation. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 05 March 2018
PSC04 - N/A 05 March 2018
PSC04 - N/A 05 March 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 01 March 2012
CERTNM - Change of name certificate 06 January 2012
CONNOT - N/A 29 December 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 30 November 2007
287 - Change in situation or address of Registered Office 12 June 2007
363a - Annual Return 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
AA - Annual Accounts 25 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
363a - Annual Return 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 16 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
287 - Change in situation or address of Registered Office 01 March 2005
NEWINC - New incorporation documents 25 February 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 March 2005 Outstanding

N/A

Debenture 14 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.