COSCOMP LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

07/07/237 July 2023 Appointment of Mr Crohan O'shea as a director on 2023-07-07

View Document

07/07/237 July 2023 Appointment of Mr John O'shea as a director on 2023-07-07

View Document

07/07/237 July 2023 Appointment of Ms Anne Marie O'shea as a director on 2023-07-07

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

05/11/145 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 SECRETARY APPOINTED MR JAMES MC MILLAN

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY RORY O'CONNOR

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

20/12/1320 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

31/10/1231 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

10/11/1110 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

17/11/1017 November 2010 SECRETARY'S CHANGE OF PARTICULARS / RORY ANTHONY O'CONNOR / 26/10/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RORY ANTHONY O'CONNOR / 26/10/2010

View Document

17/11/1017 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

18/11/0918 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE OSHEA / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CROHAN JOHN O'SHEA / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RORY ANTHONY O'CONNOR / 01/10/2009

View Document

18/02/0918 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 S366A DISP HOLDING AGM 26/04/05 S252 DISP LAYING ACC 26/04/05 S386 DISP APP AUDS 26/04/05

View Document

04/02/054 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/982 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 NEW SECRETARY APPOINTED

View Document

27/03/9627 March 1996 SECRETARY RESIGNED

View Document

15/03/9615 March 1996 COMPANY NAME CHANGED LYTTON HOMES LIMITED CERTIFICATE ISSUED ON 18/03/96

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/11/956 November 1995 ALTER MEM AND ARTS 13/10/94

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9415 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9422 September 1994 � NC 100/500000 31/03/94

View Document

22/09/9422 September 1994 CAP 31/03/94 NC INC ALREADY ADJUSTED 31/03/94

View Document

22/09/9422 September 1994 CAP 31/03/94

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/12/921 December 1992 BANKERS GUARANTEE 18/11/92

View Document

09/11/929 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/11/929 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9216 April 1992 GUARANTEE 27/03/92

View Document

18/03/9218 March 1992 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/05/9120 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/12/9017 December 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/12/898 December 1989 REGISTERED OFFICE CHANGED ON 08/12/89 FROM: G OFFICE CHANGED 08/12/89 44 LYTTON RD NEW BARNET HERTS EN5 5BY

View Document

14/09/8914 September 1989 ALTER MEM AND ARTS 290889

View Document

05/09/895 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/896 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/897 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/01/896 January 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/03

View Document

28/04/8828 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

10/06/8710 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8631 October 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

14/08/7314 August 1973 CERTIFICATE OF INCORPORATION

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