COSMA CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-09-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/12/2013 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 5 BRENT ROAD SOUTH CROYDON SURREY CR2 7NS ENGLAND

View Document

10/12/1310 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY DAVID SEARLE

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR DAVID LESLIE SEARLE

View Document

06/09/136 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 5 BRENT ROAD BRENT ROAD SOUTH CROYDON SURREY CR2 7NS ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 54 ALLENS LANE, SPROWSTON NORWICH NORFOLK NR7 8EJ

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/10/128 October 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LESLIE SEARLE / 01/09/2011

View Document

28/09/1128 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINA FRANCISCA DERPSCH / 01/09/2011

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/02/0826 February 2008 COMPANY NAME CHANGED 33 DEGREES LTD CERTIFICATE ISSUED ON 26/02/08

View Document

11/09/0711 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: FLAT 19 INNOVA COURT 1A LESLIE PARK ROAD CROYDON CR0 6AT

View Document

11/10/0511 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/02/0417 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 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