Advanced company searchLink opens in new window

COZYMOLE LTD

Company number 06522919

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 Apr 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 10 April 2019
11 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Apr 2019 AP01 Appointment of Mr Bryan Thornton as a director on 10 April 2019
10 Apr 2019 TM02 Termination of appointment of Duport Secretary Limited as a secretary on 6 March 2019
10 Apr 2019 TM01 Termination of appointment of Duport Director Limited as a director on 6 March 2019
10 Apr 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 6 March 2019
10 Apr 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 10 April 2019
06 Mar 2019 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 March 2019
06 Mar 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 6 March 2019
03 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
11 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 4 March 2017 with updates
06 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
10 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
07 Apr 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
07 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Apr 2014 CH02 Director's details changed for Duport Director Limited on 7 December 2012
07 Apr 2014 CH04 Secretary's details changed for Duport Secretary Limited on 7 December 2012
21 Nov 2013 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 21 November 2013
20 Nov 2013 CH01 Director's details changed for Mr Peter Valaitis on 20 November 2013
10 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders