R U COZY LTD

Company Documents

DateDescription
13/10/2513 October 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

27/08/2527 August 2025 Registered office address changed from 127 127 Fishwick Parade Preston PR1 4QD England to 137a Inkerman Street Ashton-on-Ribble Preston PR2 2HN on 2025-08-27

View Document

24/07/2524 July 2025 Registered office address changed from Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 127 127 Fishwick Parade Preston PR1 4QD on 2025-07-24

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/01/2529 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

06/01/256 January 2025 Notification of Sajid Yakoob Javid as a person with significant control on 2024-12-01

View Document

06/01/256 January 2025 Termination of appointment of Mohammed Nazaqut Sagir as a director on 2024-12-01

View Document

05/01/255 January 2025 Cessation of Mohammed Nazaqut Sagir as a person with significant control on 2024-12-01

View Document

03/01/253 January 2025 Appointment of Mr Sajjid Yakoob Javid as a director on 2024-12-01

View Document

27/04/2427 April 2024 Termination of appointment of Mohammed Patel as a director on 2023-02-01

View Document

27/04/2427 April 2024 Notification of Mohammed Nazaqut Sagir as a person with significant control on 2023-04-01

View Document

27/04/2427 April 2024 Appointment of Mr Mohammed Nazaqut Sagir as a director on 2023-01-06

View Document

27/04/2427 April 2024 Cessation of Mohammed Patel as a person with significant control on 2023-12-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Notification of Mohammed Patel as a person with significant control on 2023-11-24

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2023-01-31

View Document

04/09/234 September 2023 Cessation of Habib Ahmed Iqbal as a person with significant control on 2022-10-08

View Document

12/05/2312 May 2023 Director's details changed for Mr Mohammed Patel on 2023-05-12

View Document

12/05/2312 May 2023 Termination of appointment of Habib Ahmed Iqbal as a director on 2022-10-08

View Document

12/05/2312 May 2023 Registered office address changed from 14 Palmer Road Blackburn BB1 8BU United Kingdom to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-05-12

View Document

12/05/2312 May 2023 Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-05-12

View Document

01/05/231 May 2023 Appointment of Mr Mohammed Patel as a director on 2023-01-11

View Document

01/05/231 May 2023 Cessation of Essak Hassan as a person with significant control on 2022-01-01

View Document

20/04/2320 April 2023 Termination of appointment of Essak Hassan as a director on 2022-01-01

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

04/01/234 January 2023 Application to strike the company off the register

View Document

04/03/224 March 2022 Micro company accounts made up to 2022-01-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

07/05/207 May 2020 DISS REQUEST WITHDRAWN

View Document

25/02/2025 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/2018 February 2020 APPLICATION FOR STRIKING-OFF

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/1914 January 2019 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