COSAINT LIMITED

Company Documents

DateDescription
02/09/142 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA CAHALANE

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR TIMOTHY DENNIS CAHALANE

View Document

02/01/142 January 2014 SECRETARY APPOINTED MS AMANDA SARA CAHALANE

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CAHALANE

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SARA CAHALANE / 18/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

09/09/099 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/08/0820 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CAHALANE / 20/12/2007

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CAHALANE / 20/12/2007

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/05/086 May 2008 CURRSHO FROM 31/07/2008 TO 30/06/2008

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: G OFFICE CHANGED 08/01/08 106 TILE KILN LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8NW

View Document

05/09/075 September 2007 S366A DISP HOLDING AGM 24/08/07

View Document

05/08/075 August 2007 NEW DIRECTOR APPOINTED

View Document

05/08/075 August 2007 NEW SECRETARY APPOINTED

View Document

05/08/075 August 2007 REGISTERED OFFICE CHANGED ON 05/08/07 FROM: G OFFICE CHANGED 05/08/07 C/O AD FINANCIAL SERVICES LIMITED, AVALAND HOUSE, 110 LONDON ROAD, APSLEY HEMEL HEMPSTEAD HP3 9SD

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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