COSBY CLIFTON COMPUTER CONSULTANTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

02/07/242 July 2024 Secretary's details changed for Richard Anthony Lynch on 2024-07-01

View Document

01/07/241 July 2024 Director's details changed for Richard Anthony Lynch on 2024-07-01

View Document

01/07/241 July 2024 Change of details for Mr Richard Anthony Lynch as a person with significant control on 2024-07-01

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-03-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-09 with updates

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

26/03/1926 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

29/03/1829 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/08/131 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/07/1230 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: THE OLD HALL 19 THE NOOK COSBY LEICESTER LEICESTERSHIRE LE9 1RQ

View Document

28/07/0428 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/11/0226 November 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 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