COSANOSTRA DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Director's details changed for Mr Giuseppe Rampello on 2025-03-10 |
10/03/2510 March 2025 | Secretary's details changed for Mrs Fiorella Rampello on 2025-03-10 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-25 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-25 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Micro company accounts made up to 2021-03-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | PSC'S CHANGE OF PARTICULARS / MR GUISEPPE RAMPELLO / 27/01/2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/03/175 March 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/02/1612 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
02/02/152 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
15/04/1415 April 2014 | 31/03/14 TOTAL EXEMPTION FULL |
20/02/1420 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
16/10/1316 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
21/02/1321 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
20/12/1220 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
24/04/1224 April 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
21/11/1121 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
18/05/1118 May 2011 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM STERLING OFFICES, 30A MILL STREET, BEDFORD BEDFORDSHIRE MK40 3HD |
14/02/1114 February 2011 | SECRETARY APPOINTED MRS FIORELLA RAMPELLO |
14/02/1114 February 2011 | APPOINTMENT TERMINATED, SECRETARY CARMELINA CATANIA |
14/02/1114 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE RAMPELLO / 26/01/2010 |
08/02/108 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/03/0814 March 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | SECRETARY RESIGNED |
07/01/087 January 2008 | NEW SECRETARY APPOINTED |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/05/0612 May 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN |
13/09/0513 September 2005 | NEW SECRETARY APPOINTED |
13/09/0513 September 2005 | NEW DIRECTOR APPOINTED |
12/09/0512 September 2005 | DIRECTOR RESIGNED |
12/09/0512 September 2005 | SECRETARY RESIGNED |
25/01/0525 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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