COZEN O'CONNOR LLP

Company Documents

DateDescription
03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

10/08/2310 August 2023 Registered office address changed from The Minster Building Great Tower Street London EC3R 7AG England to New London House 6 London Street London EC3R 7LP on 2023-08-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/01/217 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

05/05/205 May 2020 CESSATION OF COZEN O'CONNOR PC AS A PSC

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HELLER

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, LLP MEMBER ANDREW TOBIN

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, LLP MEMBER PAUL DOWSEY

View Document

29/10/1829 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

09/03/189 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / NATALIE COOKSAMMY / 28/04/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / NATALIE COOKSAMMY / 28/04/2017

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN COZEN

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, LLP MEMBER SIMON JONES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM, 9TH FLOOR FOUNTAIN HOUSE, 130 FENCHURCH STREET, LONDON, EC3M 5DJ

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, LLP MEMBER MARK MEYER

View Document

09/03/169 March 2016 ANNUAL RETURN MADE UP TO 08/03/16

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, LLP MEMBER MARKO STAMENKOVIC

View Document

09/03/169 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN CHARLES DITZLER / 01/07/2015

View Document

06/10/156 October 2015 LLP MEMBER APPOINTED JAMES IRVING TARMAN JR

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, LLP MEMBER DONNA GOLDSWORTHY

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, LLP MEMBER ROBERT KAY

View Document

20/03/1520 March 2015 ANNUAL RETURN MADE UP TO 08/03/15

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 ANNUAL RETURN MADE UP TO 08/03/14

View Document

17/03/1417 March 2014 LLP MEMBER APPOINTED MARK DAVID MEYER

View Document

17/03/1417 March 2014 LLP MEMBER APPOINTED PAUL TIMOTHY DOWSEY

View Document

18/11/1318 November 2013 LLP MEMBER APPOINTED MR ANDREW JAMES TOBIN

View Document

18/11/1318 November 2013 LLP MEMBER APPOINTED DONNA ELIZABETH GOLDSWORTHY

View Document

02/08/132 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, LLP MEMBER THOMAS DECKER

View Document

12/06/1312 June 2013 LLP MEMBER APPOINTED MARKO ANDRIJA STAMENKOVIC

View Document

29/05/1329 May 2013 LLP MEMBER APPOINTED MICHAEL HELLER

View Document

29/05/1329 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS ANDREW DECKER / 01/01/2013

View Document

09/04/139 April 2013 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

08/04/138 April 2013 ANNUAL RETURN MADE UP TO 08/03/13

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/03/128 March 2012 ANNUAL RETURN MADE UP TO 08/03/12

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, LLP MEMBER RICHARD ALLEN

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 LLP MEMBER APPOINTED ROBERT BENJAMIN KAY

View Document

04/05/114 May 2011 ANNUAL RETURN MADE UP TO 08/03/11

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, LLP MEMBER ERIK KOWALEWSKY

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/09/109 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

09/09/109 September 2010 SAIL ADDRESS CREATED

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, LLP MEMBER CHRISTIAN KELLY

View Document

09/08/109 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD FRANKLIN ALLEN / 19/05/2010

View Document

13/04/1013 April 2010 ANNUAL RETURN MADE UP TO 08/03/10

View Document

13/04/1013 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD FRANKLIN ALLEN / 08/12/2009

View Document

13/04/1013 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ERIK KOWALEWSKY / 12/03/2010

View Document

02/02/102 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NATALIE COOKSAMMY / 27/07/2009

View Document

02/02/102 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTIAN PAUL KELLY / 26/11/2009

View Document

02/02/102 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN CHARLES DITZLER / 14/07/2009

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

24/04/0924 April 2009 MEMBER'S PARTICULARS RICHARD ALLEN

View Document

30/03/0930 March 2009 LLP MEMBER APPOINTED CHRISTIAN PAUL KELLY

View Document

30/03/0930 March 2009 LLP MEMBER APPOINTED JOHN CHARLES DITZLER

View Document

30/03/0930 March 2009 LLP MEMBER APPOINTED THOMAS ANDREW DECKER

View Document

30/03/0930 March 2009 LLP MEMBER APPOINTED ERIK KOWALEWSKY

View Document

30/03/0930 March 2009 MEMBER RESIGNED PATRICK O'CONNOR

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 ANNUAL RETURN MADE UP TO 08/03/08

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 ANNUAL RETURN MADE UP TO 08/03/07

View Document

18/03/0718 March 2007 MEMBER'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 MEMBER'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 MEMBER RESIGNED

View Document

21/06/0621 June 2006 ANNUAL RETURN MADE UP TO 08/03/06

View Document

21/06/0621 June 2006 MEMBER'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 MEMBER RESIGNED

View Document

26/01/0626 January 2006 NEW MEMBER APPOINTED

View Document

26/01/0626 January 2006 NEW MEMBER APPOINTED

View Document

26/01/0626 January 2006 NEW MEMBER APPOINTED

View Document

26/01/0626 January 2006 NEW MEMBER APPOINTED

View Document

26/01/0626 January 2006 NEW MEMBER APPOINTED

View Document

30/11/0530 November 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: TOWER 42 LEVEL 27, 25 OLD BROAD STREET, LONDON, EC2N 1HQ

View Document

08/03/058 March 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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