COSMA FRAGRANCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

24/02/2124 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 3RD FLOOR 210 SOUTH STREET ROMFORD ESSEX RM1 1TG UNITED KINGDOM

View Document

26/02/2026 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

05/03/195 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTINE LOUISE GUNNINGHAM / 24/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTINE LOUISE GUNNINGHAM / 24/01/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENT RICHARD MAUGER

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR LAURENT RICHARD MAUGER

View Document

12/03/1812 March 2018 12/03/18 STATEMENT OF CAPITAL GBP 100

View Document

06/11/176 November 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