About

Registered Number: 06037103
Date of Incorporation: 22/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 117 Merton Road, London, SW19 1ED,

 

Cosy Cars Ltd was founded on 22 December 2006 and has its registered office in London, it has a status of "Active". We don't know the number of employees at the business. The companies directors are listed as Abdi, Bashir Mohamed, Abdi, Hodan Mohamed, Richards, Esmine Agatha, Street, Jenny, Abdi, Hodon Mohamed, Hibbert, Barbara at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDI, Hodon Mohamed 23 October 2015 17 May 2016 1
HIBBERT, Barbara 22 December 2006 23 October 2015 1
Secretary Name Appointed Resigned Total Appointments
ABDI, Bashir Mohamed 16 May 2016 17 May 2016 1
ABDI, Hodan Mohamed 28 November 2016 11 August 2017 1
RICHARDS, Esmine Agatha 24 January 2007 23 October 2015 1
STREET, Jenny 22 December 2006 24 January 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 February 2020
AAMD - Amended Accounts 19 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 31 August 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 29 August 2018
RESOLUTIONS - N/A 25 October 2017
AA - Annual Accounts 31 August 2017
TM02 - Termination of appointment of secretary 11 August 2017
CS01 - N/A 31 July 2017
CS01 - N/A 25 May 2017
CS01 - N/A 23 December 2016
AP03 - Appointment of secretary 30 November 2016
AD01 - Change of registered office address 29 November 2016
AA - Annual Accounts 23 August 2016
AP01 - Appointment of director 18 May 2016
TM01 - Termination of appointment of director 17 May 2016
TM02 - Termination of appointment of secretary 17 May 2016
CH03 - Change of particulars for secretary 17 May 2016
AP03 - Appointment of secretary 16 May 2016
AR01 - Annual Return 08 February 2016
AP01 - Appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
AD01 - Change of registered office address 08 February 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 18 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
225 - Change of Accounting Reference Date 23 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
363a - Annual Return 31 January 2008
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
NEWINC - New incorporation documents 22 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.