- Company Overview for COSMIC SECURITIES LIMITED (00807833)
- Filing history for COSMIC SECURITIES LIMITED (00807833)
- People for COSMIC SECURITIES LIMITED (00807833)
- Charges for COSMIC SECURITIES LIMITED (00807833)
- More for COSMIC SECURITIES LIMITED (00807833)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
22 Oct 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
27 Feb 2013 | AUD | Auditor's resignation | |
15 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
11 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 11 October 2012
|
|
25 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
25 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 25 September 2012
|
|
03 Jan 2012 | CH01 | Director's details changed for Nicole Deborah Weisz on 3 January 2012 | |
03 Jan 2012 | CH01 | Director's details changed for Michael Bernard Conn on 3 January 2012 | |
03 Jan 2012 | CH01 | Director's details changed for Mr Douglas Gabriel Conn on 3 January 2012 | |
03 Jan 2012 | CH01 | Director's details changed for Mrs Hadassa Rachel Conn on 3 January 2012 | |
03 Jan 2012 | CH03 | Secretary's details changed for Michael Bernard Conn on 3 January 2012 | |
08 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
21 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
03 Sep 2010 | CH01 | Director's details changed for Nicole Deborah Weisz on 1 October 2009 | |
21 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 8 January 2010
|
|
05 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 |