About

Registered Number: 04436652
Date of Incorporation: 13/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 2 Nettleton Close, Littleover, Derby, DE23 3UW

 

Based in Derby, Cosmic Concepts Ltd was setup in 2002, it has a status of "Active". There is only one director listed for this company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHANKER, Bhagat 15 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 19 May 2015
CH03 - Change of particulars for secretary 19 May 2015
AD01 - Change of registered office address 19 May 2015
CH01 - Change of particulars for director 19 May 2015
AD01 - Change of registered office address 19 May 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 14 May 2008
395 - Particulars of a mortgage or charge 09 January 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 21 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
287 - Change in situation or address of Registered Office 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.