COSMIC APPLE PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Confirmation statement made on 2025-05-03 with no updates |
19/03/2519 March 2025 | Micro company accounts made up to 2024-06-18 |
10/08/2410 August 2024 | Compulsory strike-off action has been discontinued |
09/08/249 August 2024 | Confirmation statement made on 2024-05-03 with no updates |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | Annual accounts for year ending 18 Jun 2024 |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
24/05/2424 May 2024 | Micro company accounts made up to 2023-06-18 |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | Confirmation statement made on 2023-05-03 with no updates |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
18/06/2318 June 2023 | Annual accounts for year ending 18 Jun 2023 |
22/03/2322 March 2023 | Accounts for a dormant company made up to 2022-06-18 |
18/06/2218 June 2022 | Annual accounts for year ending 18 Jun 2022 |
04/04/224 April 2022 | Accounts for a dormant company made up to 2021-06-18 |
17/07/2117 July 2021 | Director's details changed for Mr Daniel Lyle Rowbottom on 2021-07-10 |
13/07/2113 July 2021 | Confirmation statement made on 2021-05-03 with no updates |
18/06/2118 June 2021 | Annual accounts for year ending 18 Jun 2021 |
05/04/215 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/06/20 |
30/10/2030 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAN ROWBOTTOM |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
18/06/2018 June 2020 | Annual accounts for year ending 18 Jun 2020 |
18/03/2018 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/06/19 |
18/06/1918 June 2019 | Annual accounts for year ending 18 Jun 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
18/03/1918 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/06/18 |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 3 SEDBERGH CLOSE ACCRINGTON LANCASHIRE BB5 6TN |
02/01/192 January 2019 | APPOINTMENT TERMINATED, SECRETARY JANE ROWBOTTOM |
18/06/1818 June 2018 | Annual accounts for year ending 18 Jun 2018 |
19/05/1819 May 2018 | DISS40 (DISS40(SOAD)) |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
16/05/1816 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/06/17 |
15/05/1815 May 2018 | FIRST GAZETTE |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
18/06/1718 June 2017 | Annual accounts for year ending 18 Jun 2017 |
18/03/1718 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/06/16 |
18/06/1618 June 2016 | Annual accounts for year ending 18 Jun 2016 |
28/05/1628 May 2016 | DISS40 (DISS40(SOAD)) |
26/05/1626 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/06/15 |
26/05/1626 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
24/05/1624 May 2016 | FIRST GAZETTE |
18/06/1518 June 2015 | Annual accounts for year ending 18 Jun 2015 |
30/05/1530 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 18 June 2014 |
18/06/1418 June 2014 | Annual accounts for year ending 18 Jun 2014 |
06/05/146 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 18 June 2013 |
18/06/1318 June 2013 | Annual accounts for year ending 18 Jun 2013 |
30/05/1330 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 18 June 2012 |
18/06/1218 June 2012 | Annual accounts for year ending 18 Jun 2012 |
30/05/1230 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 18 June 2011 |
27/05/1127 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 18 June 2010 |
18/05/1018 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LYLE ROWBOTTOM / 03/05/2010 |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 18 June 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 18 June 2008 |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 18 June 2007 |
28/05/0828 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/02/0728 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/02/0726 February 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 18/06/07 |
26/02/0726 February 2007 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 115 WATER STREET ACCRINGTON LANCASHIRE BB5 6QP |
30/05/0630 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
10/08/0510 August 2005 | REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 8 CHURCH BROW CLITHEROE LANCASHIRE BB7 2AA |
06/06/056 June 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/06/041 June 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
09/10/039 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
30/05/0330 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
17/05/0217 May 2002 | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
06/03/026 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
08/06/018 June 2001 | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS |
10/05/0010 May 2000 | SECRETARY RESIGNED |
03/05/003 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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