COSMO INV. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/125 December 2012 COMPANY RESTORED ON 05/12/2012

View Document

05/12/125 December 2012 Annual return made up to 10 November 2010 with full list of shareholders

View Document

05/12/125 December 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MARTIN ROETH

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 STRUCK OFF AND DISSOLVED

View Document

14/01/1114 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR TW DIRECTORS (UK) LTD

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY PEMBROOKE LIMITED

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM POTTERTON

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/107 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY NORMAN POTTERTON / 10/11/2009

View Document

06/01/106 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TW DIRECTORS (UK) LTD / 10/11/2009

View Document

06/01/106 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBROOKE LIMITED / 10/11/2009

View Document

20/11/0920 November 2009 CORPORATE DIRECTOR APPOINTED TW DIRECTORS (UK) LTD

View Document

20/11/0920 November 2009 CORPORATE SECRETARY APPOINTED PEMBROOKE LIMITED

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR WILLIAM ANTHONY NORMAN POTTERTON

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM, 6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR HEATHBROOKE DIRECTORS LIMITED

View Document

14/01/0914 January 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/085 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0515 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/04/054 April 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

29/03/0529 March 2005 APPLICATION FOR STRIKING-OFF

View Document

23/12/0423 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

20/12/0420 December 2004 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

11/10/0411 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/10/045 October 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/0424 August 2004 APPLICATION FOR STRIKING-OFF

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 S80A AUTH TO ALLOT SEC 14/11/03

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM:
2 BABMAES STREET, LONDON, SW1Y 6NT

View Document

12/12/0212 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 SHARES AGREEMENT OTC

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 RE:ALLOT OPTIONS 20/05/02

View Document

21/06/0221 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0221 June 2002 AMEND 123-NC INC TO ￯﾿ᄑ500000 20/5

View Document

21/06/0221 June 2002 NC INC ALREADY ADJUSTED 20/05/02

View Document

21/06/0221 June 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/06/021 June 2002 NC INC ALREADY ADJUSTED
23/05/02

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/06/021 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/017 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information