COSMOS BUSINESS CONNECTION LTD
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2024-05-31 |
16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
25/11/2425 November 2024 | Application to strike the company off the register |
20/09/2420 September 2024 | Termination of appointment of Vishal Verma as a director on 2024-09-20 |
20/09/2420 September 2024 | Confirmation statement made on 2024-09-20 with updates |
20/09/2420 September 2024 | Notification of Sirosh Riaz as a person with significant control on 2024-09-20 |
20/09/2420 September 2024 | Cessation of Muhammad Zaheer Asghar as a person with significant control on 2024-09-20 |
20/09/2420 September 2024 | Termination of appointment of Muhammad Zaheer Asghar as a director on 2024-09-20 |
20/09/2420 September 2024 | Appointment of Miss Sirosh Riaz as a director on 2024-09-20 |
20/09/2420 September 2024 | Cessation of Vishal Verma as a person with significant control on 2024-09-20 |
31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
28/08/2428 August 2024 | Confirmation statement made on 2024-05-25 with updates |
28/08/2428 August 2024 | Registered office address changed from 16 Moor End Close Edlesborough Dunstable LU6 2HP England to Unit 3 London Road Wendover Aylesbury HP22 6PN on 2024-08-28 |
21/08/2421 August 2024 | Compulsory strike-off action has been suspended |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Micro company accounts made up to 2023-05-31 |
22/05/2422 May 2024 | Compulsory strike-off action has been discontinued |
22/05/2422 May 2024 | Compulsory strike-off action has been discontinued |
21/05/2421 May 2024 | Micro company accounts made up to 2022-05-31 |
30/03/2430 March 2024 | Compulsory strike-off action has been suspended |
30/03/2430 March 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
18/10/2318 October 2023 | Compulsory strike-off action has been discontinued |
18/10/2318 October 2023 | Compulsory strike-off action has been discontinued |
17/10/2317 October 2023 | Confirmation statement made on 2023-05-25 with no updates |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/12/214 December 2021 | Micro company accounts made up to 2021-05-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-05-25 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/09/201 September 2020 | REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 58A COLLEGE STREET KEMPSTON BEDFORD MK42 8LU ENGLAND |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
13/07/1713 July 2017 | PSC'S CHANGE OF PARTICULARS / MR VISHAL VERMA / 12/07/2017 |
12/07/1712 July 2017 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 26 LEAGRAVE ROAD LUTON LU4 8HZ |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISHAL VERMA |
12/07/1712 July 2017 | PSC'S CHANGE OF PARTICULARS / MR VISHAL VERMA / 12/07/2017 |
12/07/1712 July 2017 | PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD ZAHEER ASGHAR / 10/07/2017 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ZAHEER ASGHAR |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL VERMA / 01/01/2016 |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ZAHEER ASGHAR / 01/04/2016 |
25/05/1625 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
16/03/1616 March 2016 | PREVSHO FROM 30/06/2015 TO 31/05/2015 |
01/09/151 September 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
01/09/151 September 2015 | REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 16 WHITETHORN WAY LUTON BEDFORDSHIRE LU1 5QN ENGLAND |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/06/1423 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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