- Company Overview for COSMARIDA LIMITED (07340396)
- Filing history for COSMARIDA LIMITED (07340396)
- People for COSMARIDA LIMITED (07340396)
- Charges for COSMARIDA LIMITED (07340396)
- More for COSMARIDA LIMITED (07340396)
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) |
---|---|---|---|
20 Jan 2025 | PSC05 | Change of details for Hothouse Holdings Limited as a person with significant control on 14 April 2023 | |
30 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
21 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
14 Apr 2023 | AD01 | Registered office address changed from 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE to Unit 4 Provincial Park, Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX on 14 April 2023 | |
22 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
07 Jan 2022 | AP01 | Appointment of Mr Dean Garth Cook as a director on 9 August 2010 | |
07 Jan 2022 | TM01 | Termination of appointment of Dean Garth Cook as a director on 9 August 2010 | |
10 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
03 Aug 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr dean garth cook | |
04 May 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
13 Nov 2020 | MR01 | Registration of charge 073403960001, created on 12 November 2020 | |
30 Sep 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
09 Apr 2019 | PSC02 | Notification of Hothouse Holdings Limited as a person with significant control on 20 December 2018 | |
09 Apr 2019 | PSC07 | Cessation of Hothouse (Iom) Limited as a person with significant control on 20 December 2018 | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Dawn Mcdaid as a director on 17 October 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Mr Dean Garth Cook on 16 October 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Mrs Melanie Melanie Brownlow on 16 October 2018 |