- Company Overview for COZYMOLE LTD (06522919)
- Filing history for COZYMOLE LTD (06522919)
- People for COZYMOLE LTD (06522919)
- More for COZYMOLE LTD (06522919)
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
|
|
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
|
|
07 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
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 |