Advanced company searchLink opens in new window

COSOTA TEAM LIMITED

Company number 09577985

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 Jul 2023 AA Micro company accounts made up to 31 May 2023
10 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
29 Dec 2022 PSC01 Notification of Beatriz Uzal Caneiro as a person with significant control on 23 July 2019
29 Dec 2022 PSC04 Change of details for Mr Abraham Marin-Perez as a person with significant control on 23 July 2019
29 Dec 2022 AP01 Appointment of Ms Beatriz Uzal Caneiro as a director on 29 December 2022
02 Sep 2022 AA Micro company accounts made up to 31 May 2022
18 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 May 2021
13 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
02 Sep 2020 AA Micro company accounts made up to 31 May 2020
12 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
18 Feb 2020 AA Micro company accounts made up to 31 May 2019
08 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 23 July 2018
  • GBP 100
13 Jul 2018 AA Micro company accounts made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
18 Sep 2017 CH01 Director's details changed for Abraham Marin Perez on 15 September 2017
18 Sep 2017 AD01 Registered office address changed from 78E Church Path London W4 5BJ United Kingdom to Ground Floor Flat 72 Manor Road Richmond Surrey TW9 1YB on 18 September 2017
19 Jul 2017 AA Micro company accounts made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
09 Nov 2015 AD01 Registered office address changed from 78E Church Path London W4 5BJ to 78E Church Path London W4 5BJ on 9 November 2015
09 Nov 2015 CH01 Director's details changed for Abraham Marin Perez on 1 October 2015
21 Oct 2015 AD01 Registered office address changed from 78G Church Path London W4 5BJ United Kingdom to 78E Church Path London W4 5BJ on 21 October 2015