Advanced company searchLink opens in new window

COST ADVOCATES LIMITED

Company number 04116378

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)
03 Nov 2017 TM01 Termination of appointment of Christopher Marsden as a director on 23 October 2017
26 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
26 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
13 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
12 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
21 Aug 2017 AP01 Appointment of Mr Robert David Tolfts as a director on 15 August 2017
04 Jul 2017 TM01 Termination of appointment of Martin Mccloskey as a director on 30 June 2017
25 May 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
16 Jan 2017 TM01 Termination of appointment of David Nigel Ashcroft as a director on 3 January 2017
07 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
14 Jan 2016 TM01 Termination of appointment of Esther Jane Collacchi as a director on 14 August 2015
14 Jan 2016 TM01 Termination of appointment of James Cowan as a director on 24 October 2015
27 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
06 Oct 2015 AA Full accounts made up to 31 December 2014
14 Aug 2015 CH01 Director's details changed for Ms Esther Jane Corcoran on 13 June 2014
20 Apr 2015 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to Floor 2 Ibex House 42-47 Minories London EC3N 1DY on 20 April 2015
17 Mar 2015 AD01 Registered office address changed from 2Nd Floor Ludgate House 245 Blackfriars Road London SE1 9UF to 17 Rochester Row London SW1P 1QT on 17 March 2015
20 Feb 2015 AP01 Appointment of Mr Christopher Marsden as a director on 1 January 2015
22 Jan 2015 TM01 Termination of appointment of Stephen Christopher Richard Jordan as a director on 1 January 2015
13 Nov 2014 MISC Section 519
28 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
23 Oct 2014 AD03 Register(s) moved to registered inspection location 17 Rochester Row Westminster London SW1P 1QT
23 Oct 2014 MR04 Satisfaction of charge 1 in full
20 Oct 2014 MISC Section 519