COSMARIDA LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

20/01/2520 January 2025 Change of details for Hothouse Holdings Limited as a person with significant control on 2023-04-14

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

14/04/2314 April 2023 Registered office address changed from 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE to Unit 4 Provincial Park, Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Termination of appointment of Dean Garth Cook as a director on 2010-08-09

View Document

07/01/227 January 2022 Appointment of Mr Dean Garth Cook as a director on 2010-08-09

View Document

10/12/2110 December 2021 Accounts for a small company made up to 2021-03-31

View Document

03/08/213 August 2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 COMPANY NAME CHANGED COSMARIDA 2010 LIMITED CERTIFICATE ISSUED ON 05/06/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOTHOUSE HOLDINGS LIMITED

View Document

09/04/199 April 2019 CESSATION OF HOTHOUSE (IOM) LIMITED AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAWN MCDAID

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE MELANIE BROWNLOW / 16/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GARTH COOK / 16/10/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN MCDAID / 03/11/2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GARTH COOK / 09/11/2015

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MS DAWN MCDAID

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAWN MCDAID

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEVE BEAR

View Document

03/09/143 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/02/1417 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

05/09/135 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN1 3YA UNITED KINGDOM

View Document

09/08/109 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/109 August 2010 Incorporation

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