Advanced company searchLink opens in new window

THE C.O.S. GROUP LIMITED

Company number 03383225

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)
05 Jul 2010 CH01 Director's details changed for Angela Danks on 31 March 2010
08 Jun 2010 SH19 Statement of capital on 8 June 2010
  • GBP 400,000
21 May 2010 SH20 Statement by directors
21 May 2010 CAP-SS Solvency statement dated 14/04/10
21 May 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
29 May 2009 363a Return made up to 27/05/09; full list of members
15 May 2009 288b Appointment terminated director peter emery
24 Feb 2009 363a Return made up to 27/05/08; full list of members; amend
04 Feb 2009 AA Accounts for a small company made up to 31 March 2008
24 Sep 2008 363a Return made up to 27/05/08; full list of members
09 Sep 2008 288a Secretary appointed david robert emery
03 Sep 2008 288b Appointment terminated secretary jonathan jones
29 Jan 2008 AA Accounts for a small company made up to 31 March 2007
19 Jun 2007 363s Return made up to 27/05/07; no change of members
24 Apr 2007 288b Secretary resigned
06 Mar 2007 288a New secretary appointed
06 Mar 2007 288a New director appointed
29 Jan 2007 288c Director's particulars changed
03 Jan 2007 AA Accounts for a small company made up to 31 March 2006
20 Jun 2006 363s Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
09 Jun 2005 363s Return made up to 27/05/05; full list of members
27 May 2005 225 Accounting reference date extended from 30/09/05 to 31/03/06
14 Apr 2005 AA Group of companies' accounts made up to 30 September 2004
14 Oct 2004 288c Director's particulars changed