Advanced company searchLink opens in new window

COSY MEERKAT LTD

Company number 11426163

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)
04 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with updates
04 Jul 2024 CH01 Director's details changed for Mr Alastair Paul Henry Shanks on 4 July 2024
26 Mar 2024 AP01 Appointment of Alastair Paul Henry Shanks as a director on 11 March 2024
01 Nov 2023 AA Micro company accounts made up to 30 June 2023
30 Aug 2023 CS01 Confirmation statement made on 20 June 2023 with updates
25 Oct 2022 AA Micro company accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
14 Oct 2021 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
19 Mar 2021 PSC04 Change of details for Mrs Kate Sophie Shanks as a person with significant control on 17 March 2021
19 Mar 2021 CH01 Director's details changed for Mrs Kate Sophie Shanks on 17 March 2021
17 Mar 2021 AD01 Registered office address changed from Furze Cottage 12 Bat & Ball Lane Farnham Surrey GU10 4RA England to 10 Sandrock Hill Road Wrecclesham Farnham Surrey GU10 4NS on 17 March 2021
22 Jul 2020 AA Micro company accounts made up to 30 June 2020
27 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
22 Jun 2020 PSC04 Change of details for Mrs Kate Sophie Shanks as a person with significant control on 10 June 2020
22 Jun 2020 CH01 Director's details changed for Mrs Kate Sophie Shanks on 10 June 2020
11 Jun 2020 AD01 Registered office address changed from Laurel Cottage Sunnydell Lane Wrecclesham Farnham GU10 4RB United Kingdom to Furze Cottage 12 Bat & Ball Lane Farnham Surrey GU10 4RA on 11 June 2020
01 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
21 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
16 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-12
21 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-21
  • GBP 1