AA |
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 25th, March 2024
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Tue, 2nd Jan 2024 director's details were changed
filed on: 5th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom on Tue, 2nd Jan 2024 to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU
filed on: 2nd, January 2024
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 19th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Jul 2023
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Nov 2022
filed on: 1st, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Nov 2022 new director was appointed.
filed on: 1st, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Aug 2022
filed on: 1st, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 31st Aug 2022 new director was appointed.
filed on: 1st, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jul 2022
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 17th, May 2022
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Sep 2021
filed on: 24th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Sep 2021 new director was appointed.
filed on: 24th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 14th, September 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Jul 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Mon, 1st Mar 2021 director's details were changed
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed f&l cosec LIMITEDcertificate issued on 24/11/20
filed on: 24th, November 2020
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Apr 2021 to Thu, 31st Dec 2020
filed on: 24th, November 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On Sat, 14th Nov 2020 director's details were changed
filed on: 18th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 17th, November 2020
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Thu, 15th Oct 2020
filed on: 15th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 15th Oct 2020
filed on: 15th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 30th Sep 2020
filed on: 1st, October 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Wed, 30th Sep 2020 new director was appointed.
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Sep 2020
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Jul 2020
filed on: 12th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Nov 2019
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jul 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Jul 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 8 Lincoln's Inn Fields London WC2A 3BP on Fri, 4th Aug 2017 to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP
filed on: 4th, August 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Jul 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sun, 9th Jul 2017 director's details were changed
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jul 2016
filed on: 20th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Tue, 5th Apr 2016 new director was appointed.
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th Apr 2016
filed on: 4th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 3rd, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Jul 2015
filed on: 10th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 20th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Jul 2014
filed on: 18th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 18th Jul 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2013
|
incorporation |
Free Download
(33 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Jul 2014 to Wed, 30th Apr 2014
filed on: 10th, July 2013
|
accounts |
Free Download
(1 page)
|