COSMIK EVENTS LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off |
07/11/237 November 2023 | Compulsory strike-off action has been suspended |
07/11/237 November 2023 | Compulsory strike-off action has been suspended |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
07/07/217 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM C/O LEE COOMBES ACCOUNTANCY 107 TRALLWN ROAD LLANSAMLET SWANSEA SA7 9UU WALES |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/03/195 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 9 COURT ROAD BRIDGEND MID GLAMORGAN CF31 1BE |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA DAVIES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/07/1530 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 214 WHITCHURCH ROAD CARDIFF CF14 3ND |
10/07/1410 July 2014 | DIRECTOR APPOINTED MRS CHRISTINA DAVIES |
09/07/149 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/07/1218 July 2012 | 02/06/12 STATEMENT OF CAPITAL GBP 500 |
18/07/1218 July 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA DAVIES |
31/05/1231 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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