COSMO ECCLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Mr Richard John Downs as a director on 2025-07-14

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Change of details for Cosmo Leisure Limited as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

05/06/235 June 2023 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05

View Document

05/06/235 June 2023 Change of details for Cosmo Leisure Limited as a person with significant control on 2023-06-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / COSMO LEISURE LIMITED / 17/02/2021

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM CENTRAL HALL 62-64 MARKET STREET STALYBRIDGE TAMESIDE SK15 2AB

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART DOWNS / 24/04/2016

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/06/1417 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/06/1314 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ARTICLES OF ASSOCIATION

View Document

16/04/1216 April 2012 ADOPT ARTICLES 12/03/2012

View Document

16/04/1216 April 2012 12/03/12 STATEMENT OF CAPITAL GBP 312700

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY BENJAMIN DOWNS

View Document

15/06/1115 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/06/104 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART DOWNS / 07/12/2009

View Document

14/11/0914 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART DOWNS / 13/11/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/07/056 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 COMPANY NAME CHANGED METRO MOVIECENTRE LIMITED CERTIFICATE ISSUED ON 22/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0211 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/09/8915 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/09/8915 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/11/876 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

21/10/8721 October 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/10/8624 October 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

10/06/8510 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

14/01/8514 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

02/08/832 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

11/12/8211 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

10/12/8210 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

09/12/829 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

08/12/828 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

17/05/8217 May 1982 MEMORANDUM OF ASSOCIATION

View Document

30/01/5030 January 1950 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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