About

Registered Number: 04687917
Date of Incorporation: 06/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Ash View Husthwaite, Easingwold, York, North Yorkshire, YO61 3QF

 

Based in York in North Yorkshire, Kosmos (UK) Ltd was established in 2003. There are 4 directors listed as Johnson, Jane Elizabeth, Johnson, Kevin Mark, Watkin, Anne, Watkin, Michael for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Jane Elizabeth 04 July 2014 - 1
JOHNSON, Kevin Mark 04 July 2014 - 1
WATKIN, Anne 13 March 2003 04 July 2014 1
WATKIN, Michael 13 March 2003 04 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 07 March 2019
RP04CS01 - N/A 03 July 2018
AA - Annual Accounts 25 May 2018
PSC01 - N/A 14 May 2018
PSC01 - N/A 14 May 2018
PSC07 - N/A 14 May 2018
CS01 - N/A 09 March 2018
MR01 - N/A 26 February 2018
PSC02 - N/A 14 December 2017
PSC07 - N/A 14 December 2017
PSC07 - N/A 14 December 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 04 April 2016
RP04 - N/A 22 July 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 30 March 2015
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
TM02 - Termination of appointment of secretary 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AD01 - Change of registered office address 18 July 2014
AA - Annual Accounts 16 July 2014
MR01 - N/A 01 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 22 March 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 25 March 2004
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2003
CERTNM - Change of name certificate 18 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2018 Outstanding

N/A

A registered charge 26 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.