Advanced company searchLink opens in new window

COSE LIMITED

Company number 03029209

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 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
14 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
09 Oct 2023 PSC04 Change of details for Mrs Susan Jane Nixon as a person with significant control on 1 August 2023
06 Oct 2023 CH01 Director's details changed for Mrs Susan Jane Nixon on 1 August 2023
06 Oct 2023 CH03 Secretary's details changed for Mrs Susan Jane Nixon on 1 August 2023
06 Oct 2023 PSC04 Change of details for Mrs Susan Jane Nixon as a person with significant control on 1 August 2023
06 Oct 2023 AD01 Registered office address changed from 57 Meadow Close Raynes Park London SW20 9JB to 1 Rowan Close Birdham Chichester PO20 7FF on 6 October 2023
17 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
28 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
07 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
21 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
17 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
24 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
23 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
17 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
17 Mar 2018 PSC04 Change of details for Mrs Susan Jane Oyesiku-Taylor as a person with significant control on 31 December 2016
17 Mar 2018 CH01 Director's details changed for Mrs Susan Jane Oyesiku-Taylor on 31 December 2016
17 Mar 2018 CH03 Secretary's details changed for Mrs Susan Jane Oyesiku-Taylor on 31 December 2016
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
05 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
24 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2