- Company Overview for KOSA UK LIMITED (04938035)
- Filing history for KOSA UK LIMITED (04938035)
- People for KOSA UK LIMITED (04938035)
- Charges for KOSA UK LIMITED (04938035)
- Registers for KOSA UK LIMITED (04938035)
- More for KOSA UK LIMITED (04938035)
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
|
|
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
|
|
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 |