- Company Overview for COSMOS PROJECTS LIMITED (SC425496)
- Filing history for COSMOS PROJECTS LIMITED (SC425496)
- People for COSMOS PROJECTS LIMITED (SC425496)
- Charges for COSMOS PROJECTS LIMITED (SC425496)
- More for COSMOS PROJECTS LIMITED (SC425496)
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 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
27 Dec 2023 | TM01 | Termination of appointment of Paul Barnes as a director on 22 December 2023 | |
07 Jul 2023 | AP01 | Appointment of Mr Paul Barnes as a director on 5 July 2023 | |
06 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
04 Jan 2023 | TM01 | Termination of appointment of Gerard Joseph Meade as a director on 30 December 2022 | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
10 May 2022 | AP01 | Appointment of Mr Gerard Joseph Meade as a director on 10 May 2022 | |
06 Dec 2021 | TM01 | Termination of appointment of John Bremner as a director on 3 December 2021 | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
14 Apr 2021 | MR04 | Satisfaction of charge SC4254960001 in full | |
15 Jul 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
03 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2020 | PSC02 | Notification of Cosmos Projects (Group) Limited as a person with significant control on 4 March 2020 | |
09 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2020 | PSC07 | Cessation of Christopher Mcneill as a person with significant control on 4 March 2020 | |
19 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
19 Jun 2019 | PSC04 | Change of details for Mr Chritopher Mcneill as a person with significant control on 19 June 2019 | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from 580 Lawmoor Street Glasgow Lanarkshire G5 0TX to 36 Milton Road East Kilbride Glasgow G74 5BU on 5 June 2019 | |
15 Mar 2019 | MR01 | Registration of charge SC4254960001, created on 13 March 2019 |