COSECTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Appointment of Mr Matthew Boyd Grigson as a director on 2025-07-25

View Document

25/07/2525 July 2025 Appointment of Ms Inger-Lise Moen as a secretary on 2025-07-25

View Document

25/07/2525 July 2025 Termination of appointment of Natalie Anat Freilich as a secretary on 2025-07-25

View Document

25/07/2525 July 2025 Termination of appointment of Alistair James Bradbury Jarvis as a director on 2025-07-25

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/12/235 December 2023 Registered office address changed from Attention: Director of Legal Services University of London Senate House Malet Street London WC1E 7HU to University of London Senate House Malet Street London WC1E 7HU on 2023-12-05

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

18/01/2318 January 2023 Full accounts made up to 2022-07-31

View Document

06/12/226 December 2022 Termination of appointment of Elizabeth Joan Conder as a director on 2022-11-23

View Document

06/12/226 December 2022 Appointment of Mr Alistair Jarvis as a director on 2022-11-23

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

06/12/216 December 2021 Full accounts made up to 2021-07-31

View Document

01/12/211 December 2021 Appointment of Ms Natalie Anat Freilich as a secretary on 2021-11-25

View Document

01/12/211 December 2021 Termination of appointment of John Gillespie Stewart as a secretary on 2021-11-25

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR ANDREW MURPHY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/07/161 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

25/06/1625 June 2016 SECRETARY APPOINTED JOHN GILLESPIE STEWART

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM
UNIVERSITY OF LONDON SENATE HOUSE
MALET STREET
LONDON
WC1E 7HU
UNITED KINGDOM

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN COBB

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEMP

View Document

13/05/1513 May 2015 CURREXT FROM 31/05/2016 TO 31/07/2016

View Document

13/05/1513 May 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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