About

Registered Number: 03451995
Date of Incorporation: 20/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 81 The Fairway, Oakwood, London, N14 4PB

 

Having been setup in 1997, The Cost Detectives Ltd has its registered office in London, it's status is listed as "Active". The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Marcus Stuart 22 October 1997 - 1
KING, Susan Patricia 22 October 1997 01 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 22 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 14 October 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 12 October 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 02 November 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
AD01 - Change of registered office address 26 January 2011
DISS40 - Notice of striking-off action discontinued 27 February 2010
AR01 - Annual Return 25 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
225 - Change of Accounting Reference Date 09 September 2009
AA - Annual Accounts 10 August 2009
287 - Change in situation or address of Registered Office 16 June 2009
MEM/ARTS - N/A 22 January 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 20 January 2009
CERTNM - Change of name certificate 07 January 2009
363s - Annual Return 19 February 2008
AA - Annual Accounts 21 June 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 24 October 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 08 September 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 26 October 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 26 July 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 10 November 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 09 December 1999
363s - Annual Return 14 October 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
287 - Change in situation or address of Registered Office 31 October 1997
NEWINC - New incorporation documents 20 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.