About

Registered Number: 03578553
Date of Incorporation: 10/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 206 High Street, Boston Spa, Wetherby, LS23 6BT,

 

Having been setup in 1998, Cosmedical Ltd has its registered office in Wetherby. There are no directors listed for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 21 October 2018
CH01 - Change of particulars for director 03 October 2018
CH01 - Change of particulars for director 03 October 2018
CH03 - Change of particulars for secretary 03 October 2018
PSC04 - N/A 03 October 2018
PSC04 - N/A 03 October 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 15 October 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AD01 - Change of registered office address 01 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 10 November 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 12 August 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 27 June 2011
AAMD - Amended Accounts 12 January 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 06 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1999
363s - Annual Return 14 June 1999
225 - Change of Accounting Reference Date 26 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
287 - Change in situation or address of Registered Office 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
NEWINC - New incorporation documents 10 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.