Advanced company searchLink opens in new window

COSMOSSERVE LTD

Company number 11917157

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)
04 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2024 AA Micro company accounts made up to 5 April 2024
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 14 June 2023
03 Jan 2023 AA Micro company accounts made up to 5 April 2022
09 Jun 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
23 Jan 2022 AD01 Registered office address changed from Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 23 January 2022
27 Oct 2021 AA Micro company accounts made up to 5 April 2021
28 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 5 April 2020
04 May 2020 CS01 Confirmation statement made on 31 March 2020 with updates
18 Mar 2020 PSC07 Cessation of Iain Eckford as a person with significant control on 1 July 2019
20 Nov 2019 PSC01 Notification of Nestly Paola Villanueva as a person with significant control on 1 July 2019
21 Aug 2019 AA01 Current accounting period shortened from 30 April 2020 to 5 April 2020
24 Jun 2019 TM01 Termination of appointment of Iain Eckford as a director on 6 May 2019
21 Jun 2019 AP01 Appointment of Ms Nestly Paola Villanueva as a director on 6 May 2019
03 Jun 2019 AD01 Registered office address changed from 15 Bowring Close Bristol BS13 0DH United Kingdom to Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW on 3 June 2019
01 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-01
  • GBP 1