COSTDESIGN 2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

29/01/2529 January 2025 Cessation of Anooshe Mussarat Hussain as a person with significant control on 2025-01-29

View Document

06/01/256 January 2025 Memorandum and Articles of Association

View Document

09/12/249 December 2024 Resolutions

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Satisfaction of charge 076016580008 in full

View Document

05/12/245 December 2024 Satisfaction of charge 076016580007 in full

View Document

05/12/245 December 2024 Satisfaction of charge 076016580009 in full

View Document

27/11/2427 November 2024 Registration of charge 076016580010, created on 2024-11-27

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

03/04/243 April 2024 Notification of Anooshe Mussarat Hussain as a person with significant control on 2024-04-03

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01

View Document

02/05/232 May 2023 Director's details changed for Mr Aneel Mussarat on 2023-02-01

View Document

02/05/232 May 2023 Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

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

View Accounts

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Cessation of Naeem Kauser as a person with significant control on 2022-08-22

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

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

View Accounts

22/12/2122 December 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

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076016580006

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076016580005

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAKE

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

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

View Accounts

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076016580004

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

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

View Accounts

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076016580003

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076016580002

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANNEL MUSSARAT / 01/04/2016

View Document

03/05/163 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM MCR HOUSE 341 GREAT WESTERN STREET MANCHESTER M14 4AL

View Document

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

View Accounts

20/04/1520 April 2015 DIRECTOR APPOINTED MR ANNEL MUSSARAT

View Document

18/04/1518 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

18/04/1518 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANEEL MUSSARAT

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/05/1410 May 2014 REGISTERED OFFICE CHANGED ON 10/05/2014 FROM MCR HOUSE 341 GREAT WESTERN STREET MANCHESTER M14 4HB UNITED KINGDOM

View Document

10/05/1410 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

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

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/04/1222 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

13/05/1113 May 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/1112 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TRU-BLU LTD


  • 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