COSLOZA LIMITED

Whitehill Whitehill, Trearddur Bay, LL65 2AX, Anglesey, Wales
StatusACTIVE
Company No.06271533
CategoryPrivate Limited Company
Incorporated06 Jun 2007
Age17 years, 29 days
JurisdictionEngland Wales

SUMMARY

COSLOZA LIMITED is an active private limited company with number 06271533. It was incorporated 17 years, 29 days ago, on 06 June 2007. The company address is Whitehill Whitehill, Trearddur Bay, LL65 2AX, Anglesey, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Jul 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-19

Old address: 12C Ash Court Ffordd Y Llyn, Parc Menai Bangor Gwynedd LL57 4DF Wales

New address: Whitehill Ravenspoint Road Trearddur Bay Anglesey LL65 2AX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-13

Old address: White Hill Ravenspoint Road Trearddur Bay Anglesey LL65 2AX

New address: 12C Ash Court Ffordd Y Llyn, Parc Menai Bangor Gwynedd LL57 4DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-16

Old address: 12 Freshwater View Northwich Cheshire CW8 1GL

New address: White Hill Ravenspoint Road Trearddur Bay Anglesey LL65 2AX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-06

Officer name: Peter David Philip Wise

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-06

Officer name: Benoit Vincent Florent Viot

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2011

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-06

Officer name: Peter David Philip Wise

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 27 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AAMD

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date

Date: 27 Nov 2009

Action Date: 30 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-30

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucie Mallett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 31 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2009

Action Date: 12 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-12

Old address: Unit 2, Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/06/07--------- £ si [email protected]=249 £ ic 1/250

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 06 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLD LEAF PROPERTIES LTD

1 BASSINGBOURN LODGE,BISHOPS STORTFORD,CM22 6LY

Number:09511010
Status:ACTIVE
Category:Private Limited Company

HOLYWELL ANNEXE CLINIC LIMITED

HOLYWELL STREET,CHESTERFIELD,S41 7SH

Number:03275872
Status:ACTIVE
Category:Private Limited Company

JAMES WEIR (KIRKCALDY) LIMITED

28 TOWNSEND PLACE,,KY1 1HB

Number:SC061499
Status:ACTIVE
Category:Private Limited Company

LEWIS CRAIG LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:07206576
Status:ACTIVE
Category:Private Limited Company

THE HARRINGTONS MANAGEMENT COMPANY (EXETER) LIMITED

UNIT 13 THE GLENMORE CENTRE SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RJ

Number:08489434
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TIMBER WINDOWS FARNBOROUGH LTD

24 PICTON HOUSE HUSSAR COURT,WATERLOOVILLE,PO7 7SQ

Number:07696839
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