About

Registered Number: 04240685
Date of Incorporation: 25/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 49 Hanover Court, Cambridge, CB2 1JH

 

Having been setup in 2001, Cosmo Logical Ltd has its registered office in Cambridge. The organisation does not have any directors listed in the Companies House registry. We don't currently know the number of employees at the 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 21 July 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 03 August 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 20 July 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 07 December 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 26 June 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 05 July 2009
287 - Change in situation or address of Registered Office 05 July 2009
287 - Change in situation or address of Registered Office 05 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 25 July 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
287 - Change in situation or address of Registered Office 08 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2001
225 - Change of Accounting Reference Date 03 October 2001
287 - Change in situation or address of Registered Office 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
NEWINC - New incorporation documents 25 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.