Advanced company searchLink opens in new window

COSMIC SECURITIES LIMITED

Company number 00807833

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,758
22 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,758
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
  • GBP 2,758
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
  • GBP 2,758
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
  • GBP 1,000
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
  • GBP 100
05 Jan 2010 AA Accounts for a small company made up to 31 March 2009