COZIMERCER LIMITED

C/O Redstone Accountancy 253 Monton Road C/O Redstone Accountancy 253 Monton Road, Manchester, M30 9PS, England
StatusACTIVE
Company No.08063067
CategoryPrivate Limited Company
Incorporated09 May 2012
Age12 years, 27 days
JurisdictionEngland Wales

SUMMARY

COZIMERCER LIMITED is an active private limited company with number 08063067. It was incorporated 12 years, 27 days ago, on 09 May 2012. The company address is C/O Redstone Accountancy 253 Monton Road C/O Redstone Accountancy 253 Monton Road, Manchester, M30 9PS, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2024

Action Date: 27 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2023

Action Date: 27 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2023

Action Date: 31 May 2023

Category: Address

Type: AD01

New address: C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS

Change date: 2023-05-31

Old address: C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2022

Action Date: 27 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 27 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2020

Action Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2020

Action Date: 09 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Lee Mercer

Change date: 2020-05-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2020

Action Date: 09 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-09

Psc name: Mr Grant Lee Mercer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-26

New address: C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL

Old address: C/O Redstone Accountancy 1 Lowry Plaza the Quays Salford M50 3UB England

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2019

Action Date: 27 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-28

New date: 2018-09-27

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-07

New address: C/O Redstone Accountancy 1 Lowry Plaza the Quays Salford M50 3UB

Old address: 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2018

Action Date: 28 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-28

Made up date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Grant Lee Mercer

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jimmy Elton Cozier

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2014

Action Date: 09 May 2014

Category: Capital

Type: SH01

Capital : 595 GBP

Date: 2014-05-09

Documents

View document PDF

Gazette notice compulsary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2013-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 13 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jimmy Elton Cozier

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Gazette notice compulsary

Date: 03 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2012

Action Date: 09 May 2012

Category: Capital

Type: SH01

Capital : 540 GBP

Date: 2012-05-09

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2012

Action Date: 04 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-04

Capital : 540 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Lee Mercer

Documents

View document PDF

Termination director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 09 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATCH HOLDINGS LTD

53 CARDEN PLACE,ABERDEEN,AB10 1UP

Number:SC499766
Status:ACTIVE
Category:Private Limited Company
Number:IP030473
Status:ACTIVE
Category:Industrial and Provident Society

HORNSEY RESEARCH LIMITED

195A KENTON ROAD,HARROW,HA3 0HD

Number:08800581
Status:ACTIVE
Category:Private Limited Company

MAPLEWOOD TRAINING SOLUTIONS LTD

16 MAPLEWOOD GARDENS,LANCASTER,LA1 4PE

Number:08513940
Status:ACTIVE
Category:Private Limited Company

PRO CONSTRUCT LTD

238A KING STREET,LONDON,W6 0RF

Number:07289782
Status:ACTIVE
Category:Private Limited Company

REEVE THE BAKER LIMITED

KINGSWAY INDUSTRIAL ESTATE,SALISBURY,SP2 0AW

Number:02088228
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