COSY TAVERNS LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

30/10/2430 October 2024 Application to strike the company off the register

View Document

20/02/2420 February 2024 Change of details for Mr John David Pittam as a person with significant control on 2023-08-31

View Document

20/02/2420 February 2024 Director's details changed for Mr John David Pittam on 2023-08-31

View Document

28/11/2328 November 2023 Previous accounting period shortened from 2023-09-30 to 2023-05-31

View Document

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/04/2029 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PITTAM / 25/09/2019

View Document

13/06/1913 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/05/182 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 23 COTTINGHAM WAY THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4PL ENGLAND

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PITTAM / 27/10/2011

View Document

27/09/1127 September 2011 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