About

Registered Number: 06311240
Date of Incorporation: 12/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Mavros House, 95 Vale Road, London, N4 1TG,

 

Cosmos Cakes Ltd was registered on 12 July 2007, it's status is listed as "Active". This organisation has 3 directors listed as Georgiou, Nicolas, Georgiou, Alexandros, Kaizer, Aristides at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGIOU, Alexandros 12 July 2007 - 1
KAIZER, Aristides 12 July 2007 26 October 2007 1
Secretary Name Appointed Resigned Total Appointments
GEORGIOU, Nicolas 26 October 2007 - 1

Filing History

Document Type Date
PSC04 - N/A 10 September 2020
CS01 - N/A 10 September 2020
PSC01 - N/A 10 September 2020
PSC07 - N/A 10 September 2020
AD01 - Change of registered office address 10 September 2020
AA01 - Change of accounting reference date 17 March 2020
PSC01 - N/A 19 February 2020
PSC01 - N/A 19 February 2020
PSC07 - N/A 19 February 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 30 April 2019
RESOLUTIONS - N/A 03 January 2019
CONNOT - N/A 03 January 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 15 August 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 29 April 2014
AD01 - Change of registered office address 30 December 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 25 April 2013
CERTNM - Change of name certificate 06 December 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 02 August 2010
AA01 - Change of accounting reference date 28 April 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 08 September 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 31 August 2007
287 - Change in situation or address of Registered Office 18 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2007
NEWINC - New incorporation documents 12 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.