COSIC CARPENTERS LIMITED

04622703
39 KINGS PADDOCK PARK CLOSE HAMPTON ENGLAND TW12 2EF

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 3 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 3 Buy now
31 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2022 accounts Annual Accounts 3 Buy now
19 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jun 2022 officers Change of particulars for director (Mr Alexander Momir Cosic) 2 Buy now
31 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2021 accounts Annual Accounts 3 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 accounts Annual Accounts 3 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 2 Buy now
23 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 2 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 2 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 3 Buy now
29 Dec 2015 annual-return Annual Return 3 Buy now
12 Sep 2015 accounts Annual Accounts 3 Buy now
20 Dec 2014 annual-return Annual Return 3 Buy now
12 Sep 2014 accounts Annual Accounts 3 Buy now
30 Jan 2014 annual-return Annual Return 3 Buy now
22 Sep 2013 accounts Annual Accounts 3 Buy now
21 Dec 2012 annual-return Annual Return 3 Buy now
10 Sep 2012 accounts Annual Accounts 4 Buy now
30 Jan 2012 annual-return Annual Return 3 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
20 Dec 2010 annual-return Annual Return 3 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 officers Change of particulars for director (Alexander Momir Cosic) 2 Buy now
12 Jan 2010 officers Termination of appointment of secretary (Secretaries 1St Limited) 1 Buy now
29 Oct 2009 accounts Annual Accounts 3 Buy now
22 Dec 2008 annual-return Return made up to 20/12/08; full list of members 3 Buy now
31 Oct 2008 accounts Annual Accounts 3 Buy now
27 Dec 2007 annual-return Return made up to 20/12/07; full list of members 2 Buy now
30 Oct 2007 accounts Annual Accounts 3 Buy now
22 Dec 2006 annual-return Return made up to 20/12/06; full list of members 2 Buy now
22 Dec 2006 officers Director's particulars changed 1 Buy now
30 Oct 2006 accounts Annual Accounts 6 Buy now
16 Jan 2006 annual-return Return made up to 20/12/05; full list of members 2 Buy now
31 Oct 2005 accounts Annual Accounts 6 Buy now
05 Jan 2005 annual-return Return made up to 20/12/04; full list of members 6 Buy now
05 Jan 2005 officers Director's particulars changed 1 Buy now
01 Jul 2004 address Registered office changed on 01/07/04 from: 159 church road teddington middlesex W2 4UA 1 Buy now
23 Jun 2004 officers Director's particulars changed 1 Buy now
02 Apr 2004 accounts Annual Accounts 1 Buy now
01 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
24 Feb 2004 officers Director resigned 1 Buy now
24 Feb 2004 officers New director appointed 1 Buy now
11 Feb 2004 annual-return Return made up to 20/12/03; full list of members 6 Buy now
20 Dec 2002 incorporation Incorporation Company 20 Buy now