Advanced company searchLink opens in new window

COSMOS TOURS LIMITED

Company number 01175122

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)
31 Mar 2015 AA Group of companies' accounts made up to 31 October 2014
01 Dec 2014 TM01 Termination of appointment of Gary Alan Anslow as a director on 11 November 2014
01 Dec 2014 AP03 Appointment of Mr Samuel Kodjo Parker as a secretary on 14 November 2014
01 Dec 2014 TM01 Termination of appointment of Graham John Coles as a director on 11 November 2014
27 Nov 2014 AD01 Registered office address changed from Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU to First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT on 27 November 2014
12 Nov 2014 TM02 Termination of appointment of John Marray as a secretary on 10 November 2014
18 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 300,000
08 May 2014 CERTNM Company name changed cosmos coach tours LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-04-23
08 May 2014 CONNOT Change of name notice
28 Apr 2014 AA Group of companies' accounts made up to 31 October 2013
22 Jan 2014 AP01 Appointment of Mr John David Fair as a director
22 Jan 2014 AP01 Appointment of Mrs Lesley Anne Smith as a director
25 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
12 Jun 2013 AA Group of companies' accounts made up to 31 October 2012
21 Nov 2012 AP01 Appointment of Mr Gary Alan Anslow as a director
27 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
27 Mar 2012 AA Group of companies' accounts made up to 31 October 2011
20 Feb 2012 TM02 Termination of appointment of Geoffrey Atkinson as a secretary
20 Feb 2012 AP03 Appointment of Mr John Marray as a secretary
06 Jul 2011 CH01 Director's details changed for Alan Maclean on 6 July 2011
23 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
09 May 2011 AA Group of companies' accounts made up to 31 October 2010
17 Sep 2010 CH01 Director's details changed for Mr Richard David Francis on 8 July 2010
09 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Graham Coles on 31 May 2010