- 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) |
---|---|---|---|
21 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
26 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
13 Apr 2016 | SH06 |
Cancellation of shares. Statement of capital on 17 March 2016
|
|
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
|