COSEC COMPLIANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

18/02/2518 February 2025 Cessation of Vanessa Frances Ruparel as a person with significant control on 2024-09-01

View Document

18/02/2518 February 2025 Change of details for Mr Ketan Ruparel as a person with significant control on 2024-09-01

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Change of details for Mr Ketan Ruparel as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/03/1514 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KETAN RUPAREL / 13/05/2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA FRANCES RUPAREL / 13/05/2014

View Document

19/02/1419 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR GARRY POSTLETHWAITE

View Document

25/02/1325 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / VANESSA FRANCES RUPAREL / 01/08/2012

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 2 DENHAM COTTAGES BULLOCKS FARM LANE, WHEELER END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3NQ

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/03/124 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/03/106 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KETAN RUPAREL / 01/01/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA FRANCES RUPAREL / 01/01/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MR KETAN RUPAREL

View Document

04/06/084 June 2008 DIRECTOR RESIGNED DAVID WORKMAN

View Document

10/03/0810 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 54 CLARENDON AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 4SA

View Document

20/02/0720 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information