10 COSWAY STREET LIMITED
Status | ACTIVE |
Company No. | 04905004 |
Category | Private Limited Company |
Incorporated | 19 Sep 2003 |
Age | 20 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
10 COSWAY STREET LIMITED is an active private limited company with number 04905004. It was incorporated 20 years, 8 months, 9 days ago, on 19 September 2003. The company address is Devonshire House 29-31 Elmfield Road, Bromley, BR1 1LT, England.
Company Fillings
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Notification of a person with significant control statement
Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-30
Psc name: David Michael Thomas Gibson
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts amended with accounts type micro entity
Date: 29 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Appoint corporate secretary company with name date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Prime Management (Ps) Limited
Appointment date: 2018-10-24
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Address
Type: AD01
New address: Devonshire House 29-31 Elmfield Road Bromley BR1 1LT
Old address: 10 Cosway Street London NW1 5NR
Change date: 2018-10-24
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Termination director company with name termination date
Date: 07 May 2015
Action Date: 04 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stella Clare Fabinyi
Termination date: 2015-04-04
Documents
Appoint person director company with name date
Date: 16 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Thomas Gibson
Appointment date: 2014-10-15
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Khaled Khaled
Documents
Appoint person director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Stella Clare Fabinyi
Documents
Termination director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Melling
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company current extended
Date: 13 Jun 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Khaled Mohd Khaled
Change date: 2010-09-19
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Melling
Change date: 2010-09-19
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luigi Accappaticcio
Documents
Termination secretary company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Luigi Accappaticcio
Documents
Capital allotment shares
Date: 22 Oct 2009
Action Date: 30 Sep 2009
Category: Capital
Type: SH01
Date: 2009-09-30
Capital : 60 GBP
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Resolution
Date: 29 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Aug 2009
Category: Capital
Type: 123
Description: Gbp nc 6/1000\15/08/09
Documents
Legacy
Date: 13 Aug 2009
Category: Capital
Type: 169
Description: Gbp ic 5/4\30/06/09\gbp sr 1@1=1\
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/07; change of members
Documents
Legacy
Date: 23 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 04/07/07--------- £ si 1@1=1 £ ic 4/5
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/05; full list of members
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 24 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 22 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 16/10/03 from: 31 corsham street london N1 6DR
Documents
Some Companies
PRINCE HENRY'S GRAMMAR SCHOOL,OTLEY,LS21 2BB
Number: | 07831080 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
15 HIGH STREET,LYDNEY,GL15 5DP
Number: | 06611391 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 LAVENDER GARDENS,WARRINGTON,WA5 1BQ
Number: | 08210980 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 THE AVENUE,NEWMARKET,CB8 9AY
Number: | 11021240 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEAK PERFORMANCE RECRUITMENT AVIATION LIMITED
54 ASHGROVE ROAD,NEWRY,BT34 1QN
Number: | NI649531 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BOWES LYON HOUSE,RICHMOND,TW10 7PH
Number: | 09483558 |
Status: | ACTIVE |
Category: | Private Limited Company |