COSGROVE LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/02/253 February 2025 Director's details changed for Mr Tomasz Mariusz Talar on 2024-12-17

View Document

03/02/253 February 2025 Change of details for Ms Julia Elizabeth Pickard as a person with significant control on 2024-12-17

View Document

03/02/253 February 2025 Change of details for Mr Tomasz Mariusz Talar as a person with significant control on 2025-02-03

View Document

17/12/2417 December 2024 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB England to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-12-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-21 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-05-31

View Document

17/02/2317 February 2023 Change of details for Mrs Julia Elizabeth Glasser as a person with significant control on 2023-01-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/05/2214 May 2022 Compulsory strike-off action has been discontinued

View Document

14/05/2214 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-05-31

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA GLASSER

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107837240001

View Document

22/05/1722 May 2017 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