COSMOCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Statement of capital following an allotment of shares on 2023-01-31

View Document

20/01/2520 January 2025 Change of share class name or designation

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

01/01/251 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

01/01/241 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

05/01/235 January 2023 Termination of appointment of Ethan James Copeland as a director on 2023-01-01

View Document

05/01/235 January 2023 Appointment of Mr Findlay James Copeland as a director on 2023-01-01

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-27

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

23/03/2123 March 2021

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

08/02/218 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ETHAN JAMES COPELAND / 01/11/2017

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES RONALD GORDON COPELAND / 01/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD GORDON COPELAND / 01/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE ELIZABETH COPELAND / 01/11/2017

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG ENGLAND

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084015480002

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084015480003

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084015480001

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/04/1613 April 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM C/O HINDSIGHT TAX CONSULTANTS LIMITED YOURS BUSINESS NETWORKS SUITE A DELTA BANK ROAD GATESHEAD TYNE AND WEAR NE11 9DJ UNITED KINGDOM

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 12 THE RIVERSIDE STUDIOS AMETHYST ROAD NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YL

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ETHAN JAMES COPELAND / 13/02/2015

View Document

10/03/1510 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD GORDON COPELAND / 13/02/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE ELIZABETH COPELAND / 13/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1313 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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