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)
21 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2019 SH03 Purchase of own shares.
04 Feb 2019 TM01 Termination of appointment of Mark John Harford Kitson as a director on 29 January 2019
04 Feb 2019 SH06 Cancellation of shares. Statement of capital on 29 January 2019
  • GBP 48.90
04 Feb 2019 PSC07 Cessation of Cosmos Decorators Limited as a person with significant control on 29 January 2019
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Sep 2018 AP01 Appointment of Mrs Juliet Mcneill as a director on 12 September 2018
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jun 2017 SH01 Statement of capital following an allotment of shares on 14 June 2017
  • GBP 88.90
26 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2017 AP01 Appointment of Mr Ian Smith as a director on 14 June 2017
14 Jun 2017 AP01 Appointment of Mr John Bremner as a director on 14 June 2017
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
28 Mar 2017 SH02 Sub-division of shares on 21 March 2017
28 Mar 2017 SH08 Change of share class name or designation
28 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 21/03/2017
21 Dec 2016 AP03 Appointment of Mrs Juliet Claire Mcneill as a secretary on 19 December 2016
19 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 80
13 Apr 2016 SH06 Cancellation of shares. Statement of capital on 17 March 2016
  • GBP 80.00
13 Apr 2016 SH03 Purchase of own shares.
17 Mar 2016 TM01 Termination of appointment of Stuart Alexander Mason as a director on 17 March 2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 120