Advanced company searchLink opens in new window

COSBY KANE MUNOZ LTD

Company number 10094829

Filter by category

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)
15 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
15 Mar 2024 PSC04 Change of details for Mr Paul Hugh Cosby as a person with significant control on 2 March 2023
15 Feb 2024 PSC04 Change of details for Mr Jesus Yohany Munoz Orozco as a person with significant control on 1 February 2024
15 Feb 2024 CH01 Director's details changed for Mr Jesus Yohany Munoz Orozco on 1 February 2024
01 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
02 Jun 2023 AA01 Previous accounting period extended from 31 March 2023 to 31 May 2023
23 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
27 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with updates
30 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
06 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
27 May 2020 AD01 Registered office address changed from 2 Cromar Way C/O Assets for Life, Unit 217 2 Cromar Way, Waterhouse Business Centre Chelmsford CM1 2QE England to Unit 216 C/O Assets for Life Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 27 May 2020
17 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
17 Jan 2020 CH01 Director's details changed for Mr Jesus Yohany Munoz Orozco on 17 January 2020
16 Jan 2020 AD01 Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to 2 Cromar Way C/O Assets for Life, Unit 217 2 Cromar Way, Waterhouse Business Centre Chelmsford CM1 2QE on 16 January 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Jul 2018 CH01 Director's details changed for Mr Jesus Yohany Munoz Orozco on 19 July 2018
19 Jul 2018 PSC04 Change of details for Mr Jesus Yohany Munoz Orozco as a person with significant control on 19 July 2018
09 Jul 2018 AD01 Registered office address changed from C/O Optimise Accountants Limited PO Box NG10 5HS 2D Derby Road Sandiacre Nottingham Nottinghamshire NG10 5HS United Kingdom to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on 9 July 2018
06 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates