R U COZY LTD
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Accounts for a dormant company made up to 2025-01-31 |
| 27/08/2527 August 2025 | Registered office address changed from 127 127 Fishwick Parade Preston PR1 4QD England to 137a Inkerman Street Ashton-on-Ribble Preston PR2 2HN on 2025-08-27 |
| 24/07/2524 July 2025 | Registered office address changed from Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 127 127 Fishwick Parade Preston PR1 4QD on 2025-07-24 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 29/01/2529 January 2025 | Confirmation statement made on 2025-01-13 with updates |
| 06/01/256 January 2025 | Notification of Sajid Yakoob Javid as a person with significant control on 2024-12-01 |
| 06/01/256 January 2025 | Termination of appointment of Mohammed Nazaqut Sagir as a director on 2024-12-01 |
| 05/01/255 January 2025 | Cessation of Mohammed Nazaqut Sagir as a person with significant control on 2024-12-01 |
| 03/01/253 January 2025 | Appointment of Mr Sajjid Yakoob Javid as a director on 2024-12-01 |
| 27/04/2427 April 2024 | Termination of appointment of Mohammed Patel as a director on 2023-02-01 |
| 27/04/2427 April 2024 | Notification of Mohammed Nazaqut Sagir as a person with significant control on 2023-04-01 |
| 27/04/2427 April 2024 | Appointment of Mr Mohammed Nazaqut Sagir as a director on 2023-01-06 |
| 27/04/2427 April 2024 | Cessation of Mohammed Patel as a person with significant control on 2023-12-01 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 23/01/2423 January 2024 | Notification of Mohammed Patel as a person with significant control on 2023-11-24 |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
| 30/09/2330 September 2023 | Micro company accounts made up to 2023-01-31 |
| 04/09/234 September 2023 | Cessation of Habib Ahmed Iqbal as a person with significant control on 2022-10-08 |
| 12/05/2312 May 2023 | Director's details changed for Mr Mohammed Patel on 2023-05-12 |
| 12/05/2312 May 2023 | Termination of appointment of Habib Ahmed Iqbal as a director on 2022-10-08 |
| 12/05/2312 May 2023 | Registered office address changed from 14 Palmer Road Blackburn BB1 8BU United Kingdom to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-05-12 |
| 12/05/2312 May 2023 | Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-05-12 |
| 01/05/231 May 2023 | Appointment of Mr Mohammed Patel as a director on 2023-01-11 |
| 01/05/231 May 2023 | Cessation of Essak Hassan as a person with significant control on 2022-01-01 |
| 20/04/2320 April 2023 | Termination of appointment of Essak Hassan as a director on 2022-01-01 |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-01-13 with no updates |
| 11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
| 11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
| 17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
| 04/01/234 January 2023 | Application to strike the company off the register |
| 04/03/224 March 2022 | Micro company accounts made up to 2022-01-31 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-01-13 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 14/12/2114 December 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
| 07/05/207 May 2020 | DISS REQUEST WITHDRAWN |
| 25/02/2025 February 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 18/02/2018 February 2020 | APPLICATION FOR STRIKING-OFF |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 14/01/1914 January 2019 | 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