COSMOS MIDCO LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

14/10/2314 October 2023 Full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

27/04/2327 April 2023 Director's details changed for Mr Simon James Banks on 2023-04-27

View Document

05/04/235 April 2023 Termination of appointment of Philip Stevenson Hollett as a director on 2023-03-31

View Document

14/10/2214 October 2022 Registration of charge 126720640003, created on 2022-10-13

View Document

07/10/227 October 2022 Accounts for a small company made up to 2022-03-31

View Document

13/10/2113 October 2021 Full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

31/08/2031 August 2020 COMPANY NAME CHANGED FIRE MIDCO LIMITED CERTIFICATE ISSUED ON 31/08/20

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR SIMON JAMES BANKS

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR PHILIP STEVENSON HOLLETT

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR EDWARD CHRISTOPHER FAIRFAX HEALE

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR KASSIR HUSSAIN KAYANI

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR THOMAS WILLIAM ELLIOTT LEIGH

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL BAILEY

View Document

13/08/2013 August 2020 CURRSHO FROM 30/06/2021 TO 31/03/2021

View Document

06/08/206 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 126720640001

View Document

17/07/2017 July 2020 COMPANY NAME CHANGED HAMSARD 3570 LIMITED CERTIFICATE ISSUED ON 17/07/20

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED DANIEL BAILEY

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMSARD 3569 LIMITED

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED PAUL MCCREADIE

View Document

16/07/2016 July 2020 CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PSC

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED

View Document

15/06/2015 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company