COSEC 2000 LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Resolutions

View Document

19/03/2419 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/12/2319 December 2023 Appointment of Mr Dean Leonard Clarke as a director on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Emma Dignam as a director on 2023-12-19

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/08/2322 August 2023 Statement of company's objects

View Document

22/08/2322 August 2023 Memorandum and Articles of Association

View Document

22/08/2322 August 2023 Resolutions

View Document

16/08/2316 August 2023 Termination of appointment of Katie Elisabeth Eldred as a director on 2023-08-16

View Document

16/08/2316 August 2023 Appointment of Ms Emma Dignam as a director on 2023-08-16

View Document

07/02/237 February 2023 Director's details changed for Ms Katie Elisabeth Eldred on 2023-01-27

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

03/12/213 December 2021 Termination of appointment of Pamela Munalula as a director on 2021-11-05

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MISS PAMELA MUNALULA

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HOGWOOD

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HOGWOOD

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERVIN

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGINA WATSON

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED NICHOLAS JOHN PERVIN

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/11/1516 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

16/09/1516 September 2015 SAIL ADDRESS CHANGED FROM: 8 DEVONSHIRE SQUARE LONDON EC2M 4PL ENGLAND

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL ARTHUR HOGWOOD / 13/07/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR HOGWOOD / 13/07/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL KATHERINE GODDARD WITHINGTON / 13/07/2015

View Document

27/07/1527 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA LOUISA WATSON / 13/07/2015

View Document

13/07/1513 July 2015 SAIL ADDRESS CHANGED FROM: HEXAGON HOUSE 5 MERCURY GARDENS ROMFORD ESSEX RM1 3EL

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 8 DEVONSHIRE SQUARE LONDON EC2M 4PL

View Document

17/11/1417 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR JAMES RICHARD HUGHES

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALE

View Document

20/11/1320 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WOODS

View Document

04/12/124 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/07/129 July 2012 DIRECTOR APPOINTED CATHERINE RUTH WOODS

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DRIVER

View Document

30/11/1130 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR APPOINTED ANNABEL KATHERINE GODDARD WITHINGTON

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MRS SAMANTHA JAYNE DRIVER

View Document

09/11/119 November 2011 DIRECTOR APPOINTED GEORGINA LOUISA WATSON

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED PAUL ARTHUR HOGWOOD

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY YVONNE FISHER

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR YVONNE FISHER

View Document

07/12/107 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

08/10/108 October 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED YVONNE JANE FISHER

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED STEPHEN DUDLEY GALE

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD CRUTTWELL

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAP

View Document

11/02/1011 February 2010 SECRETARY APPOINTED PAUL ARTHUR HOGWOOD

View Document

22/12/0922 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

19/12/0919 December 2009 APPOINTMENT TERMINATED, SECRETARY LUKE THOMAS

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY GRAEME STIFF

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BEGLEY

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM ORAM

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 SECRETARY APPOINTED GRAEME ROBERT GEORGE STIFF

View Document

24/04/0924 April 2009 SECRETARY APPOINTED LUKE THOMAS

View Document

02/03/092 March 2009 SECTION 175(5)(A) 12/11/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEAP / 06/10/2008

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MICHAEL CONRAD HEAP

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 SECRETARY APPOINTED YVONNE JANE FISHER

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY EDWARD CRUTTWELL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/12/9916 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8DF

View Document

29/04/9929 April 1999 COMPANY NAME CHANGED ALEXANDER & ALEXANDER (UK) LIMIT ED CERTIFICATE ISSUED ON 29/04/99

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 6 BRAHAM STREET LONDON E1 8ED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 SECRETARY RESIGNED

View Document

01/07/971 July 1997 COMPANY NAME CHANGED AON RISK SERVICES LIMITED CERTIFICATE ISSUED ON 01/07/97

View Document

20/05/9720 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9726 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 EXEMPTION FROM APPOINTING AUDITORS 19/03/96

View Document

22/03/9622 March 1996 S366A DISP HOLDING AGM 19/03/96

View Document

22/03/9622 March 1996 S252 DISP LAYING ACC 19/03/96

View Document

22/03/9622 March 1996 S386 DISP APP AUDS 19/03/96

View Document

14/12/9514 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/11/9516 November 1995 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