PJ COSMO LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-18

View Document

03/03/253 March 2025 Resignation of a liquidator

View Document

26/07/2426 July 2024 Resolutions

View Document

26/07/2426 July 2024 Appointment of a voluntary liquidator

View Document

26/07/2426 July 2024 Statement of affairs

View Document

26/07/2426 July 2024 Registered office address changed from PO Box 4385 08390137 - Companies House Default Address Cardiff CF14 8LH to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2024-07-26

View Document

04/05/244 May 2024 Compulsory strike-off action has been suspended

View Document

04/05/244 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 Registered office address changed to PO Box 4385, 08390137 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-20

View Document

18/02/2318 February 2023 Micro company accounts made up to 2022-02-28

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Change of details for Mr Piotr Krzysztof Stepien as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Registered office address changed from Texcel Business Park Thames Road Crayford Dartford DA1 4TQ England to 85 Great Portland Street First Floor London W1W 7LT on 2022-02-02

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR WOJCIECH GAWRYCH

View Document

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CESSATION OF WOJCIECH GAWRYCH AS A PSC

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR PIOTR KRZYSZTOF STEPIEN / 14/08/2020

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR WOJCIECH GAWRYCH / 28/07/2020

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIOTR KRZYSZTOF STEPIEN

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR PIOTR KRZYSZTOF STEPIEN

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CESSATION OF OUMADUTH SAUBA AS A PSC

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOJCIECH GAWRYCH

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR OUMADUTH SAUBA

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR WOJCIECH GAWRYCH

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CESSATION OF KRZYSZTOF WEGLARZ AS A PSC

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF WEGLARZ

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR OUMADUTH SAUBA

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OUMADUTH SAUBA

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR KRZYSZTOF WEGLARZ

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR PATRYCJA JANICKA

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRZYSZTOF WEGLARZ

View Document

08/02/188 February 2018 CESSATION OF PATRYCJA DARIA JANICKA AS A PSC

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 62 BOSTALL HILL LONDON SE2 0QY ENGLAND

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRYCJA DARIA JANICKA / 01/01/2016

View Document

09/03/169 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 74 PRESTON DRIVE BEXLEYHEATH DA7 4UE

View Document

02/03/152 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/135 February 2013 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