Advanced company searchLink opens in new window

COX COSTELLO & HORNE (LONDON) LIMITED

Company number 09090425

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)
06 Jun 2024 AA01 Previous accounting period extended from 27 October 2023 to 31 March 2024
18 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
18 Dec 2023 PSC05 Change of details for Cox Costello & Horne Partners Llp as a person with significant control on 1 September 2023
18 Dec 2023 CH01 Director's details changed for Mr Michael Francis Cox on 1 September 2023
22 Aug 2023 AD01 Registered office address changed from 26 Main Avenue Moor Park HA6 2HJ England to Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023
18 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
23 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
26 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
21 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
26 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
20 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with updates
18 Jan 2021 PSC02 Notification of Cox Costello & Horne Partners Llp as a person with significant control on 1 July 2020
18 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 18 January 2021
18 Jan 2021 CH01 Director's details changed for Mr Michael Francis Cox on 1 December 2020
27 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
27 Oct 2020 CH01 Director's details changed for Mr Michael Francis Cox on 3 September 2020
03 Sep 2020 AD01 Registered office address changed from 4th Floor 14-15 Lower Grosvenor Place London SW1W 0EX to 26 Main Avenue Moor Park HA6 2HJ on 3 September 2020
02 Jul 2020 TM01 Termination of appointment of Ashish Kirtikumar Shah as a director on 30 June 2020
31 Mar 2020 CH01 Director's details changed for Mr Ashish Kirtikumar Shah on 31 March 2020
23 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
23 Dec 2019 PSC08 Notification of a person with significant control statement
20 Dec 2019 PSC07 Cessation of Michael Francis Cox as a person with significant control on 20 December 2018
27 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
23 Jan 2019 AA01 Previous accounting period extended from 27 April 2018 to 27 October 2018
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates