COSMIC KEY LTD

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

14/06/2414 June 2024 Application to strike the company off the register

View Document

12/06/2412 June 2024 Micro company accounts made up to 2024-04-30

View Document

06/06/246 June 2024 Previous accounting period extended from 2024-02-29 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2023-02-28

View Document

05/03/235 March 2023 Registered office address changed from Victoria Building Victoria Rd Cosmic Key Middlesbrough TS1 3BA United Kingdom to Boho 5 Bridge Street East Cosmic Key Middlesbrough Cleveland TS2 1NY on 2023-03-05

View Document

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

View Accounts

16/02/2316 February 2023 Cessation of Charles Frederick Bedford Smith as a person with significant control on 2023-01-10

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-02-28

View Document

18/07/2118 July 2021 Change of details for Mr Aiden Ryan Darlow as a person with significant control on 2021-07-01

View Document

18/07/2118 July 2021 Director's details changed for Mr Aiden Ryan Darlow on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Alexis Picareta Giannakopoulos on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Mr Alexis Picareta Giannakopoulos as a person with significant control on 2021-07-01

View Document

29/06/2129 June 2021 Termination of appointment of Charles Frederick Bedford Smith as a director on 2021-06-28

View Document

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

View Accounts

03/02/203 February 2020 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