Advanced company searchLink opens in new window

COSMARIDA LIMITED

Company number 07340396

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 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
21 Dec 2023 AA Full accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
14 Apr 2023 AD01 Registered office address changed from 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE to Unit 4 Provincial Park, Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX on 14 April 2023
22 Dec 2022 AA Full accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
07 Jan 2022 AP01 Appointment of Mr Dean Garth Cook as a director on 9 August 2010
07 Jan 2022 TM01 Termination of appointment of Dean Garth Cook as a director on 9 August 2010
10 Dec 2021 AA Accounts for a small company made up to 31 March 2021
03 Aug 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr dean garth cook
04 May 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
13 Nov 2020 MR01 Registration of charge 073403960001, created on 12 November 2020
30 Sep 2020 AA Accounts for a small company made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-04
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
09 Apr 2019 PSC02 Notification of Hothouse Holdings Limited as a person with significant control on 20 December 2018
09 Apr 2019 PSC07 Cessation of Hothouse (Iom) Limited as a person with significant control on 20 December 2018
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Oct 2018 TM01 Termination of appointment of Dawn Mcdaid as a director on 17 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Dean Garth Cook on 16 October 2018
17 Oct 2018 CH01 Director's details changed for Mrs Melanie Melanie Brownlow on 16 October 2018
15 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
26 Jun 2018 TM01 Termination of appointment of Andrew Johnson as a director on 29 March 2018