COSMOS PROJECTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-06 with no updates |
21/03/2521 March 2025 | Registered office address changed from 36 Milton Road East Kilbride Glasgow G74 5BU Scotland to C/O Interpath Ltd 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 2025-03-21 |
12/03/2512 March 2025 | Court order in a winding-up (& Court Order attachment) |
12/03/2512 March 2025 | Court order in a winding-up (& Court Order attachment) |
17/02/2517 February 2025 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-03-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Termination of appointment of Paul Barnes as a director on 2023-12-22 |
07/07/237 July 2023 | Appointment of Mr Paul Barnes as a director on 2023-07-05 |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Termination of appointment of Gerard Joseph Meade as a director on 2022-12-30 |
10/05/2210 May 2022 | Appointment of Mr Gerard Joseph Meade as a director on 2022-05-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Termination of appointment of John Bremner as a director on 2021-12-03 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
03/07/203 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | ADOPT ARTICLES 05/03/2020 |
09/03/209 March 2020 | ADOPT ARTICLES 04/03/2020 |
09/03/209 March 2020 | CESSATION OF CHRISTOPHER MCNEILL AS A PSC |
09/03/209 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COSMOS PROJECTS (GROUP) LIMITED |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRITOPHER MCNEILL / 19/06/2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
18/06/1918 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 580 LAWMOOR STREET GLASGOW LANARKSHIRE G5 0TX |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4254960001 |
21/02/1921 February 2019 | ADOPT ARTICLES 15/02/2019 |
11/02/1911 February 2019 | RETURN OF PURCHASE OF OWN SHARES |
04/02/194 February 2019 | 29/01/19 STATEMENT OF CAPITAL GBP 48.90 |
04/02/194 February 2019 | CESSATION OF COSMOS DECORATORS LIMITED AS A PSC |
04/02/194 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK KITSON |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | DIRECTOR APPOINTED MRS JULIET MCNEILL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | ADOPT ARTICLES 14/06/2017 |
26/06/1726 June 2017 | 14/06/17 STATEMENT OF CAPITAL GBP 88.90 |
14/06/1714 June 2017 | DIRECTOR APPOINTED MR JOHN BREMNER |
14/06/1714 June 2017 | DIRECTOR APPOINTED MR IAN SMITH |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | SUB-DIVISION OF SHARES 21/03/2017 |
28/03/1728 March 2017 | SUB-DIVISION 21/03/17 |
21/12/1621 December 2016 | SECRETARY APPOINTED MRS JULIET CLAIRE MCNEILL |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
13/04/1613 April 2016 | 17/03/16 STATEMENT OF CAPITAL GBP 80.00 |
13/04/1613 April 2016 | RETURN OF PURCHASE OF OWN SHARES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, DIRECTOR STUART MASON |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/07/151 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/12/126 December 2012 | 04/12/12 STATEMENT OF CAPITAL GBP 120 |
06/12/126 December 2012 | DIRECTOR APPOINTED STUART ALEXANDER MASON |
17/09/1217 September 2012 | CURRSHO FROM 30/06/2013 TO 31/03/2013 |
31/07/1231 July 2012 | 27/07/12 STATEMENT OF CAPITAL GBP 80 |
31/07/1231 July 2012 | DIRECTOR APPOINTED CHRISTOPHER MCNEIL |
05/07/125 July 2012 | DIRECTOR APPOINTED MARK JOHN HARFORD KITSON |
05/07/125 July 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN GARDINER |
06/06/126 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COSMOS PROJECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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