About

Registered Number: 05547542
Date of Incorporation: 26/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 69 Great Hampton Street, Birmingham, West Midlands, B18 6EW

 

Having been setup in 2005, Cosmo Equity Ltd are based in West Midlands. The current directors of this company are listed as Linnemann, Jan, Ross, Harry Jonathan, Howard Frank Services Limited. We don't currently know the number of employees at Cosmo Equity Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINNEMANN, Jan 26 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Harry Jonathan 12 January 2007 25 February 2007 1
HOWARD FRANK SERVICES LIMITED 30 January 2006 18 March 2011 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 05 June 2019
AAMD - Amended Accounts 23 November 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 09 April 2018
AAMD - Amended Accounts 13 November 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 15 March 2017
AAMD - Amended Accounts 01 September 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 03 May 2016
AAMD - Amended Accounts 18 September 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 07 May 2015
AAMD - Amended Accounts 23 February 2015
AAMD - Amended Accounts 05 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 29 May 2013
DISS40 - Notice of striking-off action discontinued 29 August 2012
AR01 - Annual Return 28 August 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 31 August 2011
TM02 - Termination of appointment of secretary 11 July 2011
AP04 - Appointment of corporate secretary 11 July 2011
AD01 - Change of registered office address 11 July 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 22 December 2010
CH04 - Change of particulars for corporate secretary 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 25 September 2008
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
287 - Change in situation or address of Registered Office 23 February 2007
287 - Change in situation or address of Registered Office 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
GAZ1 - First notification of strike-off action in London Gazette 30 January 2007
288b - Notice of resignation of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
287 - Change in situation or address of Registered Office 17 February 2006
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
287 - Change in situation or address of Registered Office 23 September 2005
NEWINC - New incorporation documents 26 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.