Advanced company searchLink opens in new window

COSMOS PROJECTS LIMITED

Company number SC425496

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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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