Advanced company searchLink opens in new window

COSEC DIRECT LIMITED

Company number 04631900

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)
11 Sep 2017 AD01 Registered office address changed from 73 Watling Street London EC4M 9BJ to 1st Floor, 1 East Poultry Avenue London EC1A 9PT on 11 September 2017
16 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
12 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
24 Aug 2016 CH01 Director's details changed for Mr Mads Egede Birkeland on 21 June 2014
24 Aug 2016 CH03 Secretary's details changed for Mr Mads Egede Birkeland on 21 May 2015
13 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 800
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
07 Sep 2015 TM01 Termination of appointment of Paul Corren as a director on 1 July 2015
21 May 2015 AD01 Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on 21 May 2015
15 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 800
15 Jan 2015 CH01 Director's details changed for Mr Paul Corren on 5 January 2013
30 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 800
14 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
30 Apr 2013 MR04 Satisfaction of charge 2 in full
25 Apr 2013 AP01 Appointment of Mrs Dorte Skov Andersen as a director
04 Mar 2013 TM01 Termination of appointment of Per Troen as a director
15 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
13 Dec 2012 AAMD Amended accounts made up to 31 December 2011
10 Dec 2012 SH01 Statement of capital following an allotment of shares on 26 September 2012
  • GBP 800
10 Dec 2012 SH02 Sub-division of shares on 8 May 2012
10 Dec 2012 SH08 Change of share class name or designation
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders