Advanced company searchLink opens in new window

MAILCOSMOS LTD.

Company number 05345142

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)
27 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 27 March 2018
30 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with updates
09 Jan 2018 CH01 Director's details changed for Mr Steven Ansen on 9 January 2018
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
18 Nov 2016 TM02 Termination of appointment of on Behalf Services Limited as a secretary on 18 November 2016
18 Nov 2016 AP04 Appointment of On Behalf Service Limited as a secretary on 18 November 2016
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
27 May 2016 AAMD Amended micro company accounts made up to 31 December 2014
28 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
19 May 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
28 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
04 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
15 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
11 Oct 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
11 Mar 2013 CH04 Secretary's details changed for On Behalf Services Limited on 11 March 2013
29 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
10 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
18 May 2012 AP01 Appointment of Mr Ole Albers as a director
19 Mar 2012 CERTNM Company name changed crb group LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2011-12-31
  • NM01 ‐ Change of name by resolution
13 Mar 2012 TM01 Termination of appointment of Benjamin Tolasch as a director
05 Mar 2012 AP01 Appointment of Mr Steven Ansen as a director
05 Mar 2012 TM01 Termination of appointment of Roland Tolasch as a director