COSEC DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/03/2422 March 2024 Change of details for Eikon Group Holding Ltd as a person with significant control on 2024-03-22

View Document

19/03/2419 March 2024 Registered office address changed from 837 Salisbury House 29 Finsbury Circus London EC2M 5SQ United Kingdom to 837 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 2024-03-19

View Document

15/03/2415 March 2024 Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to 837 Salisbury House 29 Finsbury Circus London EC2M 5SQ on 2024-03-15

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Termination of appointment of Dorte Skov Andersen as a director on 2023-12-21

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Registered office address changed from 52 Brook Street London W1K 5DS England to 19-21 Christopher Street London EC2A 2BS on 2022-09-16

View Document

16/09/2216 September 2022 Change of details for Eikon Group Holding Ltd as a person with significant control on 2022-09-16

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / EIKON GROUP HOLDING LTD / 11/09/2017

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 73 WATLING STREET LONDON EC4M 9BJ

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MADS EGEDE BIRKELAND / 21/06/2014

View Document

24/08/1624 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MADS EGEDE BIRKELAND / 21/05/2015

View Document

13/01/1613 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CORREN

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 35 CATHERINE PLACE LONDON SW1E 6DY

View Document

15/01/1515 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORREN / 05/01/2013

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MRS DORTE SKOV ANDERSEN

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR PER TROEN

View Document

15/01/1315 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/12/1210 December 2012 26/09/12 STATEMENT OF CAPITAL GBP 800

View Document

10/12/1210 December 2012 SUB-DIVISION 08/05/12

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1212 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CORREN / 09/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/12/099 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 SECRETARY APPOINTED MR MADS EGEDE BIRKELAND

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY TINA WELLER

View Document

10/01/0810 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 4 BUCKINGHAM PLACE LONDON SW1E 6HR

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0626 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0430 December 2004 COMPANY NAME CHANGED ADL SECRETARIAL LIMITED CERTIFICATE ISSUED ON 30/12/04

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/035 April 2003 S366A DISP HOLDING AGM 06/03/03

View Document

31/03/0331 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 S366A DISP HOLDING AGM 19/02/03

View Document

09/01/039 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information