COSMOCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewNotification of Ann Marie Elizabeth Copeland as a person with significant control on 2025-09-29

View Document

29/09/2529 September 2025 NewChange of details for Mr James Ronald Gordon Copeland as a person with significant control on 2025-09-29

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2023-01-31

View Document

20/01/2520 January 2025 Change of share class name or designation

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

01/01/251 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

01/01/241 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

05/01/235 January 2023 Termination of appointment of Ethan James Copeland as a director on 2023-01-01

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

05/01/235 January 2023 Appointment of Mr Findlay James Copeland as a director on 2023-01-01

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-27

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

23/03/2123 March 2021

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

08/02/218 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD GORDON COPELAND / 01/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ETHAN JAMES COPELAND / 01/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE ELIZABETH COPELAND / 01/11/2017

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES RONALD GORDON COPELAND / 01/11/2017

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG ENGLAND

View Document

13/11/1713 November 2017 Registered office address changed from , Gainsborough House Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG, England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2017-11-13

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084015480003

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084015480001

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084015480002

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/04/1613 April 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Registered office address changed from , C/O Hindsight Tax Consultants Limited, Yours Business Networks Suite a, Delta Bank Road, Gateshead, Tyne and Wear, NE11 9DJ, United Kingdom to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2016-02-18

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM C/O HINDSIGHT TAX CONSULTANTS LIMITED YOURS BUSINESS NETWORKS SUITE A DELTA BANK ROAD GATESHEAD TYNE AND WEAR NE11 9DJ UNITED KINGDOM

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/11/1525 November 2015 Registered office address changed from , 12 the Riverside Studios, Amethyst Road Newcastle Business Park, Newcastle upon Tyne, NE4 7YL to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2015-11-25

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 12 THE RIVERSIDE STUDIOS AMETHYST ROAD NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YL

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ETHAN JAMES COPELAND / 13/02/2015

View Document

10/03/1510 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE ELIZABETH COPELAND / 13/02/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD GORDON COPELAND / 13/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1313 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information