COSMIC UNIVERSE ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/12/2418 December 2024 Certificate of change of name

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

11/11/2411 November 2024 Appointment of Mr Rupert Howard Milton Horner as a director on 2024-11-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/06/247 June 2024 Statement of capital following an allotment of shares on 2024-05-10

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/03/245 March 2024 Certificate of change of name

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/01/2324 January 2023 Termination of appointment of Richard Charles Thompson as a director on 2023-01-24

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-10 with updates

View Document

24/01/2324 January 2023 Registered office address changed from 20 Marlborough Place London NW8 0PA to 2 Woodhill House 2 Woodhill House Kentish Lane Hatfield AL9 6JY on 2023-01-24

View Document

24/01/2324 January 2023 Appointment of Mrs Michelle Bell as a director on 2023-01-24

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

14/01/2214 January 2022 Withdrawal of a person with significant control statement on 2022-01-14

View Document

14/01/2214 January 2022 Notification of Richard Charles Thompson as a person with significant control on 2019-01-01

View Document

14/01/2214 January 2022 Withdrawal of a person with significant control statement on 2022-01-14

View Document

14/01/2214 January 2022 Notification of Gail Ganney as a person with significant control on 2022-01-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/04/2126 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/06/179 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

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

View Accounts

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

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARCUS YEOMAN

View Document

26/01/1626 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

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

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/04/1513 April 2015 25/03/15 STATEMENT OF CAPITAL GBP 523.98

View Document

16/01/1516 January 2015 16/12/14 STATEMENT OF CAPITAL GBP 512

View Document

06/01/156 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 12/10/14 STATEMENT OF CAPITAL GBP 480

View Document

30/09/1430 September 2014 20/09/14 STATEMENT OF CAPITAL GBP 425

View Document

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

View Accounts

29/08/1429 August 2014 SUB-DIVISION 08/08/14

View Document

22/08/1422 August 2014 09/08/14 STATEMENT OF CAPITAL GBP 400

View Document

28/05/1428 May 2014 COMPANY NAME CHANGED PICCADILLY VENTURES LIMITED CERTIFICATE ISSUED ON 28/05/14

View Document

28/05/1428 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE UNITED KINGDOM

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MRS GAIL GANNEY

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR MARCUS YEOMAN

View Document

23/09/1323 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 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