COSYFEAT LIMITED

07895901
GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF

Documents

Documents
Date Category Description Pages
24 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2024 accounts Annual Accounts 7 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 8 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2022 accounts Annual Accounts 8 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2021 accounts Annual Accounts 9 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 accounts Annual Accounts 9 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 7 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Oct 2018 accounts Annual Accounts 7 Buy now
30 May 2018 officers Change of particulars for director (Miss Joanna Mary Alexandra Sherren) 2 Buy now
29 May 2018 officers Change of particulars for director (Mr Peter Holt) 2 Buy now
29 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 7 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Oct 2016 accounts Annual Accounts 6 Buy now
05 Feb 2016 officers Change of particulars for director (Miss Joanna Mary Alexandra Sherren) 2 Buy now
05 Feb 2016 officers Change of particulars for director (Peter Holt) 2 Buy now
27 Jan 2016 annual-return Annual Return 4 Buy now
18 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2015 accounts Annual Accounts 7 Buy now
26 Jan 2015 annual-return Annual Return 4 Buy now
28 Oct 2014 accounts Annual Accounts 7 Buy now
04 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2014 annual-return Annual Return 4 Buy now
21 Nov 2013 accounts Annual Accounts 7 Buy now
27 Mar 2013 officers Change of particulars for director (Peter Holt) 2 Buy now
23 Mar 2013 officers Change of particulars for director (Joanna Mary Alexandra Sherren) 2 Buy now
18 Mar 2013 annual-return Annual Return 3 Buy now
18 Mar 2013 officers Appointment of director (Peter Holt) 2 Buy now
18 Mar 2013 officers Appointment of director (Joanna Mary Alexandra Sherren) 2 Buy now
18 Mar 2013 officers Change of particulars for director 2 Buy now
18 Mar 2013 officers Change of particulars for director 2 Buy now
15 Mar 2013 capital Return of Allotment of shares 3 Buy now
15 Mar 2013 capital Return of Allotment of shares 3 Buy now
10 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2012 officers Termination of appointment of director (Andrew Bird) 1 Buy now
05 Sep 2012 officers Termination of appointment of director (Francis Perkins) 1 Buy now
13 Mar 2012 officers Appointment of director (Mr Andrew John Bird) 2 Buy now
13 Mar 2012 officers Appointment of director (Mr Francis Laurence Perkins) 2 Buy now
13 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2012 officers Termination of appointment of director (Andrew Davis) 1 Buy now
03 Jan 2012 incorporation Incorporation Company 43 Buy now