COSE LIMITED

1 Rowan Close 1 Rowan Close, Chichester, PO20 7FF, England
StatusACTIVE
Company No.03029209
CategoryPrivate Limited Company
Incorporated06 Mar 1995
Age29 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

COSE LIMITED is an active private limited company with number 03029209. It was incorporated 29 years, 3 months, 29 days ago, on 06 March 1995. The company address is 1 Rowan Close 1 Rowan Close, Chichester, PO20 7FF, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-01

Psc name: Mrs Susan Jane Nixon

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Mrs Susan Jane Nixon

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-08-01

Officer name: Mrs Susan Jane Nixon

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-01

Psc name: Mrs Susan Jane Nixon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-06

Old address: 57 Meadow Close Raynes Park London SW20 9JB

New address: 1 Rowan Close Birdham Chichester PO20 7FF

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2018

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-31

Psc name: Mrs Susan Jane Oyesiku-Taylor

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2018

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-31

Officer name: Mrs Susan Jane Oyesiku-Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2018

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-31

Officer name: Mrs Susan Jane Oyesiku-Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 06 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-06

Documents

View document PDF

Termination director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Gordon Oyesiku-Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 06 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 06 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-06

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-24

Officer name: Susan Jane Oyesiku-Taylor

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-24

Officer name: Christopher Oyesiku-Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 16 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/96; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 16/03/95 from: 16 st john street london EC1M 4AY

Documents

View document PDF

Legacy

Date: 16 Mar 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 06 Mar 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA WOOLF TRAINING LTD

616 LAKE SHORE DRIVE,BRISTOL,BS13 7BH

Number:11518777
Status:ACTIVE
Category:Private Limited Company

BEAU FITNESS & WELLBEING LTD

3 WESTERBOGGHEAD RD LENZIE CROSSHILL ROAD,GLASGOW,G66 4SR

Number:SC600796
Status:ACTIVE
Category:Private Limited Company

M&D LAZAR TRANSPORT LTD

346 HIGH ROAD,FELIXSTOWE,IP11 0RL

Number:11597697
Status:ACTIVE
Category:Private Limited Company

ONE STOP ROMILEY STORE LTD

59 COMPSTALL ROAD,STOCKPORT,SK6 4DB

Number:11329155
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S.K. ROY DISPENSING CHEMISTS LIMITED

VERVE ACCOUNTING LIMITED,SOUTHAMPTON,SO15 3FL

Number:03362471
Status:ACTIVE
Category:Private Limited Company

SMART CONTRACTS LIMITED

123 PARK ROAD,PETERBOROUGH,PE1 2UD

Number:03870415
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source