COSMOS PROJECTS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

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

View Document

12/03/2512 March 2025 Court order in a winding-up (& Court Order attachment)

View Document

12/03/2512 March 2025 Court order in a winding-up (& Court Order attachment)

View Document

17/02/2517 February 2025 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Termination of appointment of Paul Barnes as a director on 2023-12-22

View Document

07/07/237 July 2023 Appointment of Mr Paul Barnes as a director on 2023-07-05

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Termination of appointment of Gerard Joseph Meade as a director on 2022-12-30

View Document

10/05/2210 May 2022 Appointment of Mr Gerard Joseph Meade as a director on 2022-05-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Termination of appointment of John Bremner as a director on 2021-12-03

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 ADOPT ARTICLES 05/03/2020

View Document

09/03/209 March 2020 ADOPT ARTICLES 04/03/2020

View Document

09/03/209 March 2020 CESSATION OF CHRISTOPHER MCNEILL AS A PSC

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COSMOS PROJECTS (GROUP) LIMITED

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRITOPHER MCNEILL / 19/06/2019

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 580 LAWMOOR STREET GLASGOW LANARKSHIRE G5 0TX

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4254960001

View Document

21/02/1921 February 2019 ADOPT ARTICLES 15/02/2019

View Document

11/02/1911 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/194 February 2019 29/01/19 STATEMENT OF CAPITAL GBP 48.90

View Document

04/02/194 February 2019 CESSATION OF COSMOS DECORATORS LIMITED AS A PSC

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK KITSON

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MRS JULIET MCNEILL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 ADOPT ARTICLES 14/06/2017

View Document

26/06/1726 June 2017 14/06/17 STATEMENT OF CAPITAL GBP 88.90

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR JOHN BREMNER

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR IAN SMITH

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 SUB-DIVISION OF SHARES 21/03/2017

View Document

28/03/1728 March 2017 SUB-DIVISION 21/03/17

View Document

21/12/1621 December 2016 SECRETARY APPOINTED MRS JULIET CLAIRE MCNEILL

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 17/03/16 STATEMENT OF CAPITAL GBP 80.00

View Document

13/04/1613 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR STUART MASON

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 120

View Document

06/12/126 December 2012 DIRECTOR APPOINTED STUART ALEXANDER MASON

View Document

17/09/1217 September 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

31/07/1231 July 2012 27/07/12 STATEMENT OF CAPITAL GBP 80

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED CHRISTOPHER MCNEIL

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MARK JOHN HARFORD KITSON

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GARDINER

View Document

06/06/126 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information