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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 February 2018 | Outstanding |
N/A |
A registered charge | 26 June 2014 | Outstanding |
N/A |