- Company Overview for COSMOGONIES LIMITED (10631521)
- Filing history for COSMOGONIES LIMITED (10631521)
- People for COSMOGONIES LIMITED (10631521)
- Charges for COSMOGONIES LIMITED (10631521)
- More for COSMOGONIES LIMITED (10631521)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
26 Feb 2021 | PSC01 | Notification of Dennis John Haines as a person with significant control on 20 February 2020 | |
26 Feb 2021 | PSC04 | Change of details for a person with significant control | |
25 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
25 Feb 2021 | PSC04 | Change of details for Mr Bastien Peyronnel as a person with significant control on 25 February 2021 | |
03 Feb 2021 | MR04 | Satisfaction of charge 106315210001 in full | |
03 Feb 2021 | MR04 | Satisfaction of charge 106315210002 in full | |
24 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
24 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 20 February 2020
|
|
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 May 2019 | PSC01 | Notification of Bastien Peyronnel as a person with significant control on 8 May 2019 | |
08 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 8 May 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
02 Oct 2017 | AP01 | Appointment of Mr Dennis John Haines as a director on 2 October 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from 48 Princess St Flat 16 Manchester M1 6HR United Kingdom to Greentrees International ,Unit C Buckshaw Link Ordnance Road Buckshaw Village Chorley PR7 7EL on 26 September 2017 | |
14 Aug 2017 | MR01 | Registration of charge 106315210001, created on 1 August 2017 | |
14 Aug 2017 | MR01 | Registration of charge 106315210002, created on 1 August 2017 |