- Company Overview for COSBY KANE MUNOZ LTD (10094829)
- Filing history for COSBY KANE MUNOZ LTD (10094829)
- People for COSBY KANE MUNOZ LTD (10094829)
- Charges for COSBY KANE MUNOZ LTD (10094829)
- More for COSBY KANE MUNOZ LTD (10094829)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
15 Mar 2024 | PSC04 | Change of details for Mr Paul Hugh Cosby as a person with significant control on 2 March 2023 | |
15 Feb 2024 | PSC04 | Change of details for Mr Jesus Yohany Munoz Orozco as a person with significant control on 1 February 2024 | |
15 Feb 2024 | CH01 | Director's details changed for Mr Jesus Yohany Munoz Orozco on 1 February 2024 | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 Jun 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 31 May 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
27 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 May 2020 | AD01 | Registered office address changed from 2 Cromar Way C/O Assets for Life, Unit 217 2 Cromar Way, Waterhouse Business Centre Chelmsford CM1 2QE England to Unit 216 C/O Assets for Life Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 27 May 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
17 Jan 2020 | CH01 | Director's details changed for Mr Jesus Yohany Munoz Orozco on 17 January 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to 2 Cromar Way C/O Assets for Life, Unit 217 2 Cromar Way, Waterhouse Business Centre Chelmsford CM1 2QE on 16 January 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Mr Jesus Yohany Munoz Orozco on 19 July 2018 | |
19 Jul 2018 | PSC04 | Change of details for Mr Jesus Yohany Munoz Orozco as a person with significant control on 19 July 2018 | |
09 Jul 2018 | AD01 | Registered office address changed from C/O Optimise Accountants Limited PO Box NG10 5HS 2D Derby Road Sandiacre Nottingham Nottinghamshire NG10 5HS United Kingdom to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on 9 July 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates |