COSMO PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Appointment of Mr Christopher James King as a director on 2025-06-13

View Document

18/10/2418 October 2024 Director's details changed for Mr William Stuart Murray on 2024-10-14

View Document

18/10/2418 October 2024 Director's details changed for Alan Charles Craig on 2024-10-14

View Document

18/10/2418 October 2024 Registered office address changed from 3 Alva Street Edinburgh EH2 4PH Scotland to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH on 2024-10-18

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

18/10/2418 October 2024 Director's details changed for Allan Alexander King on 2024-10-14

View Document

18/10/2418 October 2024 Director's details changed for Allan Alexander King on 2024-10-14

View Document

18/10/2418 October 2024 Change of details for Kincraig 2024 Limited as a person with significant control on 2024-10-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/08/2414 August 2024 Satisfaction of charge 4 in full

View Document

14/08/2414 August 2024 Satisfaction of charge 5 in full

View Document

23/07/2423 July 2024 Resolutions

View Document

23/07/2423 July 2024 Registered office address changed from 13B Butler Field Industrial Est. Bonnyrigg Midlothian to 3 Alva Street Edinburgh EH2 4PH on 2024-07-23

View Document

23/07/2423 July 2024 Statement of company's objects

View Document

23/07/2423 July 2024 Notification of Kincraig 2024 Limited as a person with significant control on 2024-07-19

View Document

23/07/2423 July 2024 Memorandum and Articles of Association

View Document

22/07/2422 July 2024 Cessation of Cosmo Products Holdings Limited as a person with significant control on 2024-07-19

View Document

22/07/2422 July 2024 Appointment of Mr William Stuart Murray as a director on 2024-07-19

View Document

22/07/2422 July 2024 Termination of appointment of Cosmo Tamburro Jnr as a director on 2024-07-19

View Document

22/07/2422 July 2024 Termination of appointment of Cosmo Tamburro Jnr as a secretary on 2024-07-19

View Document

22/07/2422 July 2024 Termination of appointment of Cristina Smith as a director on 2024-07-19

View Document

22/07/2422 July 2024 Appointment of Alan Charles Craig as a director on 2024-07-19

View Document

22/07/2422 July 2024 Appointment of Allan Alexander King as a director on 2024-07-19

View Document

15/07/2415 July 2024 Notification of Cosmo Tamburro as a person with significant control on 2016-05-01

View Document

15/07/2415 July 2024 Cessation of Cosmo Tamburro as a person with significant control on 2020-03-10

View Document

11/07/2411 July 2024 Satisfaction of charge 3 in full

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/12/237 December 2023 Satisfaction of charge 2 in full

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

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

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

19/10/2219 October 2022 Director's details changed for Mr Cosmo Tamburro Jnr on 2022-10-19

View Document

19/10/2219 October 2022 Cessation of Cosmo Tamburro as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Notification of Cosmo Products Holdings Limited as a person with significant control on 2020-03-10

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

08/11/218 November 2021 Director's details changed for Mr Cosmo Tamburro Jnr on 2021-09-30

View Document

05/11/215 November 2021 Appointment of Mr Cosmo Tamburro Jnr as a secretary on 2021-10-19

View Document

05/11/215 November 2021 Change of details for Mr Cosmo Tamburro as a person with significant control on 2021-09-30

View Document

05/11/215 November 2021 Director's details changed for Mr Cosmo Tamburro Jnr on 2021-11-05

View Document

05/11/215 November 2021 Director's details changed for Mrs Christina Smith on 2021-09-30

View Document

05/11/215 November 2021 Director's details changed for Mr Cosmo Tamburro Jnr on 2021-09-30

View Document

05/11/215 November 2021 Termination of appointment of Cosmo Tamburro as a secretary on 2021-10-19

View Document

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

View Accounts

25/05/2125 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MRS CHRISTINA SMITH

View Document

10/05/2110 May 2021 APPOINTMENT TERMINATED, DIRECTOR COSMO TAMBURRO

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

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

View Accounts

16/03/2016 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

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

View Accounts

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

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

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/11/1522 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/11/131 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/11/1226 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/12/1112 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/12/108 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COSMO TAMBURRO JNR / 02/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COSMO TAMBURRO / 02/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 19/10/05; CHANGE OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/05/0520 May 2005 PARTIC OF MORT/CHARGE *****

View Document

08/11/048 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: HARDENGREEN INDUSTRIAL ESTATE DALHOUSIE ROAD ESKBANK EH22 3NX

View Document

22/10/0222 October 2002 COMPANY NAME CHANGED COSMO PASTA PRODUCTS LIMITED CERTIFICATE ISSUED ON 22/10/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 PARTIC OF MORT/CHARGE *****

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 PARTIC OF MORT/CHARGE *****

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/01/007 January 2000 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/05/94

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

17/10/9417 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/9417 October 1994

View Document

17/10/9417 October 1994 REGISTERED OFFICE CHANGED ON 17/10/94 FROM: MARITIME HOUSE THE SHORE LEITH EDINBURGH EH6 6QN

View Document

17/10/9417 October 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

22/10/9322 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/10/9322 October 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993

View Document

01/10/931 October 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

19/04/9319 April 1993 ACCOUNTING REF. DATE SHORT FROM 07/06 TO 31/05

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM: 54-56 JANE STREET LEITH EDINBURGH EH6 5HG

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92

View Document

21/10/9221 October 1992

View Document

21/10/9221 October 1992 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 PARTIC OF MORT/CHARGE *****

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 07/06/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991

View Document

08/11/918 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/90

View Document

08/11/908 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/89

View Document

08/11/908 November 1990

View Document

08/11/908 November 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 07/06

View Document

14/10/8814 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/8814 October 1988 Memorandum and Articles of Association

View Document

14/10/8814 October 1988 88(2) 98 @ £1 ORD. 061088

View Document

14/10/8814 October 1988 Miscellaneous

View Document

14/10/8814 October 1988 COMPANY NAME CHANGED CHASEMOTION LIMITED CERTIFICATE ISSUED ON 17/10/88

View Document

12/10/8812 October 1988 Resolutions

View Document

12/10/8812 October 1988 ALTER MEM AND ARTS 061088

View Document

12/10/8812 October 1988 Resolutions

View Document

11/10/8811 October 1988 Resolutions

View Document

11/10/8811 October 1988 Resolutions

View Document

11/10/8811 October 1988 ALTER MEM AND ARTS 061088

View Document

10/10/8810 October 1988 REGISTERED OFFICE CHANGED ON 10/10/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

10/10/8810 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8810 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988

View Document

07/06/887 June 1988 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