COSTDESIGN 2 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
29/01/2529 January 2025 | Cessation of Anooshe Mussarat Hussain as a person with significant control on 2025-01-29 |
06/01/256 January 2025 | Memorandum and Articles of Association |
09/12/249 December 2024 | Resolutions |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/12/245 December 2024 | Satisfaction of charge 076016580008 in full |
05/12/245 December 2024 | Satisfaction of charge 076016580007 in full |
05/12/245 December 2024 | Satisfaction of charge 076016580009 in full |
27/11/2427 November 2024 | Registration of charge 076016580010, created on 2024-11-27 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
03/04/243 April 2024 | Notification of Anooshe Mussarat Hussain as a person with significant control on 2024-04-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01 |
02/05/232 May 2023 | Director's details changed for Mr Aneel Mussarat on 2023-02-01 |
02/05/232 May 2023 | Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/12/2224 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/09/2228 September 2022 | Cessation of Naeem Kauser as a person with significant control on 2022-08-22 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076016580006 |
01/06/181 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076016580005 |
24/05/1824 May 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAKE |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076016580004 |
17/11/1717 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076016580003 |
09/02/179 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076016580002 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANNEL MUSSARAT / 01/04/2016 |
03/05/163 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM MCR HOUSE 341 GREAT WESTERN STREET MANCHESTER M14 4AL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/04/1520 April 2015 | DIRECTOR APPOINTED MR ANNEL MUSSARAT |
18/04/1518 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
18/04/1518 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ANEEL MUSSARAT |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/12/1417 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/05/1410 May 2014 | REGISTERED OFFICE CHANGED ON 10/05/2014 FROM MCR HOUSE 341 GREAT WESTERN STREET MANCHESTER M14 4HB UNITED KINGDOM |
10/05/1410 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
13/11/1213 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
22/04/1222 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
13/05/1113 May 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
13/05/1113 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/04/1112 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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