COSSTEC LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/10/2510 October 2025 NewApplication to strike the company off the register

View Document

07/08/257 August 2025 Accounts for a dormant company made up to 2025-07-31

View Document

07/08/257 August 2025 Confirmation statement made on 2025-07-27 with updates

View Document

04/08/254 August 2025 Change of details for Mr Antony Winston as a person with significant control on 2025-08-04

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

18/07/2518 July 2025 Director's details changed for Antony Winston on 2025-07-18

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/08/239 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

09/08/219 August 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/08/209 August 2020 REGISTERED OFFICE CHANGED ON 09/08/2020 FROM 6A NESBITTS ALLEY NESBITTS ALLEY HIGH STREET BARNET HERTFORDSHIRE EN5 5XG ENGLAND

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

09/08/209 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/08/176 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/03/165 March 2016 REGISTERED OFFICE CHANGED ON 05/03/2016 FROM 82 UNION STREET BARNET HERTFORDSHIRE EN5 4HZ

View Document

05/03/165 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROULLIER / 01/02/2016

View Document

12/08/1512 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROULLIER / 13/05/2015

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 42 CLEVELAND GARDENS LONDON NW2 1DY

View Document

03/08/143 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

03/08/143 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 17 DORVILLE CRESCENT LONDON W6 0HH UNITED KINGDOM

View Document

20/08/1320 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 45 AVALON ROAD LONDON W13 0BG ENGLAND

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROULLIER-CALLAGHAN / 18/09/2012

View Document

06/08/126 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM CLERGY HOUSE PETER AVENUE LONDON NW10 2DD ENGLAND

View Document

19/08/1119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROULLIER-CALLAGHAN / 27/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 121 CRUTCHLEY ROAD CATFORD LONDON SE6 1QJ

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

01/08/091 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 APPOINTMENT TERMINATED SECRETARY MARTINA BEST

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 58 QUEEN STREET PONTYPRIDD MID GLAMORGAN CF37 1RN UNITED KINGDOM

View Document

31/07/0831 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM, 2ND FLOOR, 145-157 ST.JOHN STREET, LONDON, EC1V 4PY

View Document

10/09/0710 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 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