C J O'SHEA GROUP LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

28/01/2528 January 2025 Registration of charge 100414740011, created on 2025-01-17

View Document

28/01/2528 January 2025 Registration of charge 100414740012, created on 2025-01-17

View Document

16/12/2416 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Registration of charge 100414740009, created on 2024-11-18

View Document

20/11/2420 November 2024 Registration of charge 100414740010, created on 2024-11-18

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

18/12/2318 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

09/03/239 March 2023 Registration of charge 100414740008, created on 2023-03-07

View Document

16/12/2216 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Registration of charge 100414740007, created on 2022-11-07

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

12/12/1912 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

20/12/1820 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

06/12/176 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

22/06/1622 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED COSCOMP LIMITED CERTIFICATE ISSUED ON 22/06/16

View Document

01/06/161 June 2016 14/04/16 STATEMENT OF CAPITAL GBP 9055700

View Document

24/05/1624 May 2016 14/04/16 STATEMENT OF CAPITAL GBP 5200

View Document

24/05/1624 May 2016 14/04/16 STATEMENT OF CAPITAL GBP 2505700

View Document

23/05/1623 May 2016 ADOPT ARTICLES 14/04/2016

View Document

23/05/1623 May 2016 ADOPT ARTICLES 14/04/2016

View Document

09/05/169 May 2016 SECRETARY APPOINTED MR JAMES MCMILLAN

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COHAN JOHN O'SHEA / 15/03/2016

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR COHAN JOHN O'SHEA

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MRS ANNE O'SHEA

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 40 CHAMBERLAYNE ROAD LONDON NW10 3JE UNITED KINGDOM

View Document

03/03/163 March 2016 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