COSMO DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
14/09/2014 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PETER WINGFIELD |
31/08/2031 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM ALEXANDER MACLENNAN |
31/08/2031 August 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/08/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WINGFIELD / 19/02/2020 |
19/02/2019 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM MACLENNAN / 10/02/2020 |
19/02/2019 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MACLENNAN / 10/02/2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
29/09/1729 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MACLENNAN / 01/04/2015 |
01/03/161 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
01/03/161 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WINGFIELD / 24/02/2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WINGFIELD / 01/09/2013 |
03/03/143 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
03/03/143 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MACLENNAN / 01/10/2013 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/10/137 October 2013 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 2/2 691 CATHCART ROAD GLASGOW SOUTH LANARKSHIRE G42 8UA SCOTLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/02/1222 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/03/112 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/07/106 July 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
13/04/1013 April 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MACLENNAN / 06/02/2010 |
13/04/1013 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM MACLENNAN / 06/02/2010 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WINGFIELD / 06/02/2010 |
23/04/0923 April 2009 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
19/03/0919 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/02/096 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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