COSIMO LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 Application to strike the company off the register

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

12/02/1912 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SACHA CLAIRE BRIGHT

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM ERIC COSIMO CHROME ARROWSMITH

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

01/06/171 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/08/166 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/08/1328 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SACHA CLAIRE BRIGHT / 03/01/2013

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SACHA CLAIRE BRIGHT / 03/01/2013

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM ERIC COSIMO CHROME ARROWSMITH / 03/01/2013

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM ERIC COSIMO CHROME ARROWSMITH / 03/01/2013

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 66 GURDON ROAD CHARLTON LONDON SE7 7RW UNITED KINGDOM

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/09/128 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MS SACHA CLAIRE BRIGHT

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

08/09/108 September 2010 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