Advanced company searchLink opens in new window

COSOURCED LIMITED

Company number 10790332

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)
06 Mar 2024 PSC07 Cessation of Paul Blackford as a person with significant control on 27 February 2024
06 Mar 2024 PSC02 Notification of Cosourced Group Limited as a person with significant control on 27 February 2024
22 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 Jan 2024 MR01 Registration of charge 107903320002, created on 3 January 2024
08 Dec 2023 PSC04 Change of details for Mr Paul Blackford as a person with significant control on 8 December 2023
08 Dec 2023 CH01 Director's details changed for Mr Paul Blackford on 8 December 2023
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
08 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
06 Jan 2021 AA Micro company accounts made up to 31 May 2020
08 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 1,006
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 1,006
02 Oct 2020 MR01 Registration of charge 107903320001, created on 1 October 2020
01 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
11 May 2020 PSC04 Change of details for Mr Paul Blackford as a person with significant control on 11 May 2020
11 May 2020 CH01 Director's details changed for Mr Paul Blackford on 11 May 2020
22 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 25/03/2020
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2020 AP03 Appointment of Mrs Nicola Blackford as a secretary on 12 March 2020
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 1,004
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 1,004
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 1,004
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 1,004