Advanced company searchLink opens in new window

KOSMIC CONSULTING LIMITED

Company number 10413352

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)
11 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
10 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
29 Jul 2022 PSC04 Change of details for Mr John Lloyd Bannister as a person with significant control on 29 July 2022
29 Jul 2022 CH01 Director's details changed for Mr John Lloyd Bannister on 29 July 2022
29 Jul 2022 CH01 Director's details changed for Mr Jon Lloyd Bannister on 29 July 2022
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
12 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
14 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 October 2020
23 Apr 2020 AD01 Registered office address changed from Suite 2, 5 Percy Street London W1T 1DG England to 1 the Dawnings South Woodham Ferrers Chelmsford CM3 5QQ on 23 April 2020
15 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
23 Jan 2020 AA Micro company accounts made up to 31 October 2019
02 Jul 2019 AA Micro company accounts made up to 31 October 2018
17 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
13 Jun 2018 AA Micro company accounts made up to 31 October 2017
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
21 Apr 2017 CH01 Director's details changed for Mr John Lloyd Bannister on 6 April 2017
12 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
11 Apr 2017 AP01 Appointment of Mr John Lloyd Bannister as a director on 6 April 2017
10 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2
14 Mar 2017 AD01 Registered office address changed from 262 High Road Harrow HA3 7BB England to Suite 2, 5 Percy Street London W1T 1DG on 14 March 2017
06 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted