T. K. T. COSY FOAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewRegister inspection address has been changed to 2 Killhope Grove Bishop Auckland DL14 0SG

View Document

19/08/2519 August 2025 NewRegister(s) moved to registered inspection location 2 Killhope Grove Bishop Auckland DL14 0SG

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

02/04/252 April 2025 Appointment of Mr Steven Anthony Bennett as a director on 2025-02-03

View Document

02/04/252 April 2025 Termination of appointment of Michael Johnson as a secretary on 2025-01-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

03/02/253 February 2025 Termination of appointment of Vivienne Johnson as a director on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Mr Christopher Peter Creamer as a director on 2025-02-03

View Document

03/02/253 February 2025 Notification of Christopher Peter Creamer as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Cessation of Michael Johnson as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Cessation of Vivienne Johnson as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Michael Johnson as a director on 2025-02-03

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/04/236 April 2023 Registration of charge 012912900012, created on 2023-04-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-10-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

18/06/2118 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

02/03/202 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

04/10/194 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

24/09/1824 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

21/07/1721 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM OLD PIT BATHS LAMBTON LANE FENCEHOUSES HOUGHTON-LE-SPRING TYNE & WEAR DH4 6HP

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR DENISE PROCTER

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR PROCTER

View Document

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/09/1416 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/09/1323 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/10/1224 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/09/1115 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE PROCTOR / 21/07/2011

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/09/1017 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE PROCTOR / 11/09/2010

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MICHAEL JOHNSON

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED VIVIENNE JOHNSON

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED TREVOR PROCTER

View Document

27/02/1027 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/10/0815 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM OLD PIT BATHS LAMBTON LANE FENCE HOUSES, HOUGHTON-LE-SPRING TYNE-AND-WEAR

View Document

15/10/0815 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/076 December 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/11/049 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

13/09/0013 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/10/995 October 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/10/986 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9814 September 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

19/02/9819 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 12/09/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 12/09/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/9217 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9221 September 1992 RETURN MADE UP TO 12/09/92; CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 ALTER MEM AND ARTS 02/12/91

View Document

16/12/9116 December 1991 £ IC 600/300 02/12/91 £ SR 300@1=300

View Document

04/12/914 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

06/11/896 November 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

02/06/882 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/8825 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

07/10/877 October 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

20/05/8620 May 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

14/11/7814 November 1978 ANNUAL RETURN MADE UP TO 02/11/78

View Document

17/12/7617 December 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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