Advanced company searchLink opens in new window

COSGROVE'S IFC LIMITED

Company number 11767617

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)
01 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 January 2023
24 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
10 Oct 2022 AA Micro company accounts made up to 31 January 2022
20 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
19 Jan 2021 SH08 Change of share class name or designation
  • ANNOTATION Part Rectified personal details removed from form
19 Jan 2021 SH08 Change of share class name or designation
  • ANNOTATION Part Rectified personal details removed on 27/10/2021
18 Jan 2021 PSC08 Notification of a person with significant control statement
18 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
18 Jan 2021 PSC07 Cessation of Steven Alan Cosgrove as a person with significant control on 11 January 2021
15 Jan 2021 AA Micro company accounts made up to 31 January 2020
25 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
20 Aug 2019 PSC04 Change of details for a person with significant control
19 Aug 2019 PSC04 Change of details for Mr Steven Alan Cosgrove as a person with significant control on 19 August 2019
19 Aug 2019 CH01 Director's details changed for Mr Graham Cosgrove on 19 August 2019
19 Aug 2019 CH01 Director's details changed for Mr Phillip Cosgrove on 19 August 2019
19 Aug 2019 AD01 Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY England to 37 Otterspool Drive Aigburth Liverpool Merseyside L17 5AL on 19 August 2019
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 4
15 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with updates
11 Apr 2019 AP01 Appointment of Me Graham Cosgrove as a director on 15 March 2019
10 Apr 2019 PSC07 Cessation of Phillip Cosgrove as a person with significant control on 15 March 2019
15 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-15
  • GBP 2