Advanced company searchLink opens in new window

COSMOS BIDCO LIMITED

Company number 12672104

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 Sep 2024 AA Full accounts made up to 31 March 2024
14 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
14 Oct 2023 AA Full accounts made up to 31 March 2023
15 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
05 Apr 2023 TM01 Termination of appointment of Philip Stevenson Hollett as a director on 31 March 2023
14 Oct 2022 MR01 Registration of charge 126721040003, created on 13 October 2022
07 Oct 2022 AA Accounts for a small company made up to 31 March 2022
15 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
15 Jun 2022 PSC05 Change of details for Hamsard 3570 Limited as a person with significant control on 17 July 2020
13 Oct 2021 AA Full accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
06 May 2021 TM01 Termination of appointment of Kassir Hussain Kayani as a director on 30 April 2021
27 Apr 2021 AD01 Registered office address changed from Salamander Quay West Park Lane Harefield Uxbridge Middlesex UB9 6NZ England to Building 4, Croxley Park Hatters Lane Watford WD18 8YF on 27 April 2021
14 Dec 2020 MA Memorandum and Articles of Association
14 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into various documents and transactions/directors authorisation 23/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2020 MR01 Registration of charge 126721040002, created on 24 September 2020
30 Sep 2020 MR04 Satisfaction of charge 126721040001 in full
21 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Conflicts of intrest detailed in authorised etc 30/07/2020
31 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-27
13 Aug 2020 TM01 Termination of appointment of Daniel Bailey as a director on 30 July 2020
13 Aug 2020 AP01 Appointment of Mr Thomas William Elliott Leigh as a director on 30 July 2020
13 Aug 2020 AP01 Appointment of Mr Kassir Hussain Kayani as a director on 30 July 2020
13 Aug 2020 AP01 Appointment of Mr Edward Christopher Fairfax Heale as a director on 30 July 2020
13 Aug 2020 AP01 Appointment of Mr Philip Stevenson Hollett as a director on 30 July 2020
13 Aug 2020 AP01 Appointment of Mr Simon James Banks as a director on 30 July 2020