Advanced company searchLink opens in new window

KOSA UK LIMITED

Company number 04938035

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)
16 Jul 2015 AA Full accounts made up to 31 December 2014
31 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 4
05 Jun 2014 AA Full accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
10 Sep 2013 AA Full accounts made up to 31 December 2012
31 Dec 2012 AP01 Appointment of Christopher James Brown as a director
31 Dec 2012 TM01 Termination of appointment of Brian Padley as a director
29 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
09 Oct 2012 TM01 Termination of appointment of Kenneth Mindt as a director
09 Oct 2012 AP01 Appointment of Christopher Crawshaw as a director
20 Jun 2012 AA Full accounts made up to 31 December 2011
24 Apr 2012 AP01 Appointment of Kenneth Andrew Mindt as a director
24 Apr 2012 TM01 Termination of appointment of Nancy Kowalski as a director
14 Dec 2011 AP01 Appointment of Brian Eric Padley as a director
14 Dec 2011 TM01 Termination of appointment of Derek Gilvray as a director
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
31 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders