COSEC MANAGEMENT LTD

Company Documents

DateDescription
13/11/2413 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

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

View Accounts

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

29/04/2429 April 2024 Cessation of Anjana Hirani as a person with significant control on 2024-01-31

View Document

29/04/2429 April 2024 Termination of appointment of Anjana Hirani as a director on 2024-01-31

View Document

29/04/2429 April 2024 Registered office address changed from C/O Kingsley Maybrook Ltd Unitec House 2 Albert Place London N3 1QB England to 22 Beeton Close Pinner HA5 4NZ on 2024-04-29

View Document

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

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

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

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

05/08/215 August 2021 Registered office address changed from C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB to C/O Kingsley Maybrook Ltd Unitec House 2 Albert Place London N3 1QB on 2021-08-05

View Document

15/06/2115 June 2021 Cessation of Khushal Khagram as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Khushal Khagram as a director on 2021-06-15

View Document

02/03/212 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

03/03/203 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN DUNSFORD

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

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

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MRS ANJANA HIRANI

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR KHUSHAL KHAGRAM

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR IAN DUNSFORD

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

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

View Accounts

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH CLARK / 01/07/2015

View Document

23/07/1523 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 REGISTERED OFFICE CHANGED ON 31/08/2014 FROM 123 POTTER STREET NORTHWOOD MIDDLESEX HA6 1QF

View Document

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

View Accounts

25/07/1425 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

15/09/1215 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/08/1213 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/07/1127 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/08/107 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

13/09/0913 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

26/12/0826 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/12/0826 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/12/0826 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLARK / 20/12/2008

View Document

26/12/0826 December 2008 APPOINTMENT TERMINATED SECRETARY HAZEL CLARK

View Document

26/12/0826 December 2008 REGISTERED OFFICE CHANGED ON 26/12/2008 FROM 123 POTTER STREET NORTHWOOD MIDDLESEX HA6 1QF

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 31 MOUNT VIEW RICKMANSWORTH HERTFORDSHIRE WD3 7BB

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 85 COUNTY ROAD SWINDON WILTSHIRE SN1 2EE

View Document

29/07/0429 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

02/09/032 September 2003 COMPANY NAME CHANGED DYNAMIC ACCOUNTING SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 02/09/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 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