KOSMO CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
22/05/2422 May 2024 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Egham TW20 0DF United Kingdom to 15 Heron Court 63 - 65 Lancaster Gate London W2 3NJ on 2024-05-22 |
03/10/233 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | Compulsory strike-off action has been discontinued |
02/10/232 October 2023 | Total exemption full accounts made up to 2022-10-31 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with updates |
08/02/238 February 2023 | Confirmation statement made on 2022-12-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Termination of appointment of Peter John Jewiss as a director on 2022-10-11 |
28/02/2228 February 2022 | Confirmation statement made on 2021-12-18 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/09/2123 September 2021 | Change of details for Mrs Katrina Robyn Macpherson as a person with significant control on 2021-09-23 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/08/203 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | REGISTERED OFFICE CHANGED ON 11/06/2020 FROM BANK HOUSE BANK HOUSE 81 ST JUDE'S RD, ENGLEFIELD GREEN EGHAM TW20 0DF TW20 0DF UNITED KINGDOM |
04/06/204 June 2020 | REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 42 REDCHURCH STREET LONDON E2 7DP ENGLAND |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/10/1920 October 2019 | DISS40 (DISS40(SOAD)) |
16/10/1916 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | FIRST GAZETTE |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
23/01/1923 January 2019 | REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 86 GLOUCESTER PLACE LONDON W1U 6HP |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/08/1814 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/04/1721 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/02/177 February 2017 | DIRECTOR APPOINTED MR PETER JOHN JEWISS |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/01/1626 January 2016 | 18/12/15 NO CHANGES |
10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 3RD FLOOR 74 WELLS STREET LONDON W1T 3QQ |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/12/144 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
04/12/144 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ROBYN JUDD / 05/07/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/12/134 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
13/05/1313 May 2013 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/11/1223 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/05/1226 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/11/119 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
08/03/118 March 2011 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY |
25/02/1125 February 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES BRAMWELL |
25/02/1125 February 2011 | APPOINTMENT TERMINATED, DIRECTOR SIAN PARRY JONES |
20/10/1020 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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