COSIMA SOLUTIONS LTD

Company Documents

DateDescription
19/06/1819 June 2018 FIRST GAZETTE

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / SRINIVAS ARETI / 08/09/2017

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM
34 TROTSWORTH COURT CHRISTCHURCH ROAD
VIRGINIA WATER
SURREY
GU25 4AQ
ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM
PO BOX SP103XZ
1 ROSA COURT 1 ROSA COURT
ELDER CRESCENT
ANDOVER
SP10 3XZ

View Document

06/05/166 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANIL KAKARLA

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
BANK GALLERY HIGH STREET
KENILWORTH
WARWICKSHIRE
CV8 1LY
ENGLAND

View Document

03/11/143 November 2014 DIRECTOR APPOINTED SRINIVAS ARETI

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM
34 TROTSWORTH COURT
CHRISTCHURCH ROAD
VIRGINIA WATER
SURREY
GU25 4AQ

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANIL KUMAR KAKARLA / 05/09/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANIL KUMAR KAKARLA / 23/01/2014

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
5 VIRGINIA COURT
STATION PARADE
VIRGINIA WATER
SURREY
GU25 4AF
UNITED KINGDOM

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANIL KUMAR KAKARLA / 08/08/2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 18 OTTAWA DRIVE LIPHOOK HAMPSHIRE GU30 7TR UNITED KINGDOM

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR SRINIVAS ARETI

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR. ANIL KUMAR KAKARLA

View Document

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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