COSMO EQUITY LIMITED

Company Documents

DateDescription
02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-08-31

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/06/2523 June 2025 Director's details changed for Jan Linnemann on 2025-06-23

View Document

23/06/2523 June 2025 Change of details for Jan Linnemann as a person with significant control on 2025-06-23

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-08-31

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-08-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/11/1823 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

13/11/1713 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

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

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

01/09/161 September 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

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

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

18/09/1518 September 2015 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

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

View Accounts

27/08/1527 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

23/02/1523 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

05/02/155 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

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

View Accounts

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 DISS40 (DISS40(SOAD))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

28/08/1228 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY HOWARD FRANK SERVICES LIMITED

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

11/07/1111 July 2011 CORPORATE SECRETARY APPOINTED GO AHEAD SERVICE LIMITED

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN LINNEMANN / 01/08/2010

View Document

22/12/1022 December 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

22/12/1022 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOWARD FRANK SERVICES LIMITED / 01/08/2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/12/0915 December 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

07/08/087 August 2008 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAN LINNEMANN / 26/08/2005

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: BRITANNIA HOUSE 958 HIGH ROAD NORTH FINCHLEY LONDON N12 9RY

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

30/01/0730 January 2007 FIRST GAZETTE

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 13 TRUNDLE COURT LONDON EC2Y 8DJ

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 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