COSMIN CONSTRUCTION & CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

16/05/2516 May 2025 Registration of charge 097821580004, created on 2025-04-30

View Document

17/03/2517 March 2025 Satisfaction of charge 097821580001 in full

View Document

20/09/2420 September 2024 Registration of charge 097821580003, created on 2024-09-20

View Document

20/09/2420 September 2024 Registration of charge 097821580002, created on 2024-09-20

View Document

29/06/2429 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

02/05/242 May 2024 Registration of charge 097821580001, created on 2024-04-29

View Document

13/04/2413 April 2024 Memorandum and Articles of Association

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/09/2323 September 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Change of details for Mr Mihai-Cosmin Gradinaru as a person with significant control on 2016-04-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

17/02/2117 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

06/06/196 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

21/08/1821 August 2018 Registered office address changed from , 2 Green Meadows the Welkin, Lindfield, Haywards Heath, RH16 2PE, England to 27 Old Gloucester Street London WC1N 3AX on 2018-08-21

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 2 GREEN MEADOWS THE WELKIN LINDFIELD HAYWARDS HEATH RH16 2PE ENGLAND

View Document

21/08/1821 August 2018 COMPANY NAME CHANGED COSMIN CONSULTING LTD CERTIFICATE ISSUED ON 21/08/18

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI COSMIN GRADINARU / 20/08/2018

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 2 THE WELKIN LINDFIELD HAYWARDS HEATH RH16 2PE ENGLAND

View Document

30/07/1830 July 2018 Registered office address changed from , 2 the Welkin, Lindfield, Haywards Heath, RH16 2PE, England to 27 Old Gloucester Street London WC1N 3AX on 2018-07-30

View Document

29/07/1829 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI COSMIN GRADINARU / 16/07/2018

View Document

28/07/1828 July 2018 REGISTERED OFFICE CHANGED ON 28/07/2018 FROM 153 PROVIDENCE SQUARE LONDON SE1 2EJ ENGLAND

View Document

28/07/1828 July 2018 Registered office address changed from , 153 Providence Square, London, SE1 2EJ, England to 27 Old Gloucester Street London WC1N 3AX on 2018-07-28

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI COSMIN GRADINARU / 05/04/2018

View Document

17/01/1817 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 857 GREAT WEST ROAD ISLEWORTH GREATER LONDON TW7 5PD

View Document

20/06/1720 June 2017 Registered office address changed from , 857 Great West Road, Isleworth, Greater London, TW7 5PD to 27 Old Gloucester Street London WC1N 3AX on 2017-06-20

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

02/10/162 October 2016 REGISTERED OFFICE CHANGED ON 02/10/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/10/162 October 2016 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 27 Old Gloucester Street London WC1N 3AX on 2016-10-02

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/09/1517 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information