Advanced company searchLink opens in new window

M COSGROVE 21046 SIPP LTD

Company number 12611242

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)
19 Jun 2024 MA Memorandum and Articles of Association
19 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2024 TM01 Termination of appointment of Michael Anthony Flanagan as a director on 4 April 2024
29 May 2024 CH01 Director's details changed for Mr Stavros Loizou on 1 April 2024
01 Mar 2024 AA Accounts for a dormant company made up to 31 May 2023
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
01 Mar 2024 PSC05 Change of details for Hpa Sas Director Limited as a person with significant control on 1 March 2024
02 Jan 2024 PSC05 Change of details for Hpa Sas Director Limited as a person with significant control on 1 December 2023
21 Aug 2023 AD01 Registered office address changed from 26 Grosvenor Street London W1K 4QW United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 21 August 2023
10 Jul 2023 MR01 Registration of charge 126112420001, created on 3 July 2023
10 Jul 2023 MR01 Registration of charge 126112420002, created on 3 July 2023
05 Jul 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
10 May 2023 AP01 Appointment of Mr Stavros Loizou as a director on 20 April 2023
24 Nov 2022 AP01 Appointment of Mr Michael Anthony Flanagan as a director on 11 October 2022
07 Oct 2022 TM01 Termination of appointment of Andrew Roy Leighton as a director on 7 October 2022
25 Jul 2022 TM01 Termination of appointment of Denis Thomas Mchugh as a director on 7 July 2022
01 Jun 2022 AA Accounts for a dormant company made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
26 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
21 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
24 Dec 2020 TM01 Termination of appointment of Michael Baber as a director on 14 December 2020
19 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-19
  • GBP 1