COSECTOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Appointment of Mr Matthew Boyd Grigson as a director on 2025-07-25 |
25/07/2525 July 2025 | Appointment of Ms Inger-Lise Moen as a secretary on 2025-07-25 |
25/07/2525 July 2025 | Termination of appointment of Natalie Anat Freilich as a secretary on 2025-07-25 |
25/07/2525 July 2025 | Termination of appointment of Alistair James Bradbury Jarvis as a director on 2025-07-25 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
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 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
18/01/2318 January 2023 | Full accounts made up to 2022-07-31 |
06/12/226 December 2022 | Termination of appointment of Elizabeth Joan Conder as a director on 2022-11-23 |
06/12/226 December 2022 | Appointment of Mr Alistair Jarvis as a director on 2022-11-23 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
06/12/216 December 2021 | Full accounts made up to 2021-07-31 |
01/12/211 December 2021 | Appointment of Ms Natalie Anat Freilich as a secretary on 2021-11-25 |
01/12/211 December 2021 | Termination of appointment of John Gillespie Stewart as a secretary on 2021-11-25 |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
01/08/161 August 2016 | DIRECTOR APPOINTED MR ANDREW MURPHY |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
01/07/161 July 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
25/06/1625 June 2016 | SECRETARY APPOINTED JOHN GILLESPIE STEWART |
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 |
16/06/1616 June 2016 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN COBB |
15/06/1615 June 2016 | DISS40 (DISS40(SOAD)) |
14/06/1614 June 2016 | FIRST GAZETTE |
20/04/1620 April 2016 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEMP |
13/05/1513 May 2015 | CURREXT FROM 31/05/2016 TO 31/07/2016 |
13/05/1513 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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