OLDCOSM LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

09/06/259 June 2025 Satisfaction of charge 113584060001 in full

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

21/03/2521 March 2025 Registered office address changed from Longshaw Mill Industrial Park Highfield Road Blackburn BB2 3AS England to Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY on 2025-03-21

View Document

21/03/2521 March 2025 Certificate of change of name

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

23/05/2423 May 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

12/07/2312 July 2023 Accounts for a small company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

02/07/212 July 2021 Accounts for a small company made up to 2020-12-31

View Document

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

12/04/2012 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN

View Document

12/04/2012 April 2020 DIRECTOR APPOINTED MR THIERRY MOUSSA

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113584060001

View Document

21/05/1921 May 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RODERICK MARTIN / 08/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES EDMOND JOSEPH MARIE-PIERRE BOUBAL / 08/05/2019

View Document

14/05/1914 May 2019 CESSATION OF COSMOPOLITAN TEXTILE COMPANY LTD AS A PSC

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHA TECHNOLOGIES TRADING AND SERVICES SA

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / COSMOPOLITAN TEXTILE COMPANY LTD / 20/08/2018

View Document

05/10/185 October 2018 31/07/18 STATEMENT OF CAPITAL GBP 2724485

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM ST. JAMES BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FQ UNITED KINGDOM

View Document

02/08/182 August 2018 SECRETARY APPOINTED JESSICA HASLAM

View Document

12/05/1812 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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