Lausanne
1006
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2009(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Telephone | 0191 4886258 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Ghislaine Gauthier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,198 |
Cash | £40,153 |
Current Liabilities | £50,561 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
25 March 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
22 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
25 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 25 May 2017 (1 page) |
15 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 June 2015 | Amended total exemption small company accounts made up to 30 November 2014 (5 pages) |
30 June 2015 | Amended total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
2 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
20 February 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 December 2011 | Director's details changed for Ghislaine Gauthier on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Ghislaine Gauthier on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Ghislaine Gauthier on 6 December 2011 (2 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Termination of appointment of Jordan Cosec Limited as a director (2 pages) |
26 January 2010 | Termination of appointment of Jordan Cosec Limited as a director (2 pages) |
26 January 2010 | Appointment of Jordan Cosec Limited as a secretary (3 pages) |
26 January 2010 | Appointment of Jordan Cosec Limited as a secretary (3 pages) |
18 November 2009 | Incorporation (23 pages) |
18 November 2009 | Incorporation (23 pages) |