- Company Overview for COSMIC GROUP COLLECTIBLES LTD (13501123)
- Filing history for COSMIC GROUP COLLECTIBLES LTD (13501123)
- People for COSMIC GROUP COLLECTIBLES LTD (13501123)
- More for COSMIC GROUP COLLECTIBLES LTD (13501123)
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) |
---|---|---|---|
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2024 | AD01 | Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell NG9 6RZ England to Athena Law 4th Floor Greg’S Building 1 Booth Street Manchester M2 4DU on 19 July 2024 | |
19 Jul 2024 | CH01 | Director's details changed for Mr Cedric Littardi on 19 July 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
14 Nov 2023 | AP01 | Appointment of Mr Cedric Littardi as a director on 14 November 2023 | |
14 Nov 2023 | TM01 | Termination of appointment of Andrew Thomas Partridge as a director on 14 November 2023 | |
31 Oct 2023 | PSC08 | Notification of a person with significant control statement | |
31 Oct 2023 | PSC07 | Cessation of Cedric Littardi as a person with significant control on 10 October 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
06 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
16 Mar 2023 | PSC01 | Notification of Cedric Littardi as a person with significant control on 16 March 2023 | |
16 Mar 2023 | PSC07 | Cessation of Andrew Thomas Partridge as a person with significant control on 16 March 2023 | |
02 Aug 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
08 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-08
|