COSMIC FIREWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

27/03/2327 March 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

01/04/221 April 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

06/05/216 May 2021 28/02/21 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

11/06/1911 June 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

19/09/1819 September 2018 28/02/18 UNAUDITED ABRIDGED

View Document

08/03/188 March 2018 COMPANY NAME CHANGED COSMIC FIREWORKS (TRADING) LTD CERTIFICATE ISSUED ON 08/03/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 DIRECTOR APPOINTED MR MARTIN JOHN SUTCLIFFE

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076946200001

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW SUTCLIFFE

View Document

28/07/1728 July 2017 SECRETARY APPOINTED BRIDGET SUTCLIFFE

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CT PYRO GROUP LIMITED

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 CESSATION OF ANDREW JOSEPH SUTCLIFFE AS A PSC

View Document

27/06/1727 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/01/1724 January 2017 CURRSHO FROM 31/05/2017 TO 28/02/2017

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN SUTCLIFFE

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR MARTIN JOHN SUTCLIFFE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/07/1530 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 349 BURY OLD ROAD PRESTWICH MANCHESTER M25 1PY ENGLAND

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH SUTCLIFFE / 10/06/2015

View Document

10/06/1510 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH SUTCLIFFE / 10/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/01/158 January 2015 18/11/14 STATEMENT OF CAPITAL GBP 50

View Document

08/01/158 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM PARKVIEW NURSERIES THEOBALDS PARK ROAD CREWS HILL ENFIELD MIDDLESEX EN2 9BQ

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERTS

View Document

14/07/1414 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/09/133 September 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/07/1226 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/11/114 November 2011 CURRSHO FROM 31/07/2012 TO 31/05/2012

View Document

05/07/115 July 2011 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