COSAK EUROPE LTD

Register to unlock more data on OkredoRegister

COSAK EUROPE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11762926

Incorporation date

11/01/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2019)
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon05/11/2024
Registered office address changed from 4 Grove Road Mill End Rickmansworth WD3 8ED England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-11-05
dot icon02/11/2024
Compulsory strike-off action has been discontinued
dot icon30/10/2024
Cessation of Ali Kmboh as a person with significant control on 2023-03-31
dot icon30/10/2024
Termination of appointment of Ali Kmboh as a director on 2023-03-31
dot icon30/10/2024
Notification of Abdul Ghafoor as a person with significant control on 2023-03-31
dot icon30/10/2024
Appointment of Mr Abdul Ghafoor as a director on 2023-03-31
dot icon30/10/2024
Confirmation statement made on 2023-01-31 with no updates
dot icon30/10/2024
Confirmation statement made on 2024-01-31 with updates
dot icon30/10/2024
Previous accounting period shortened from 2024-01-31 to 2024-01-30
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon21/10/2023
Compulsory strike-off action has been discontinued
dot icon20/10/2023
Micro company accounts made up to 2023-01-31
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon05/02/2023
Change of details for Mr Ali Kmboh as a person with significant control on 2023-02-06
dot icon05/02/2023
Director's details changed for Mr Ali Kmboh on 2023-02-06
dot icon05/02/2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 4 Grove Road Mill End Rickmansworth WD3 8ED on 2023-02-06
dot icon29/10/2022
Micro company accounts made up to 2022-01-31
dot icon08/04/2022
Director's details changed for Mr Ali Kmboh on 2019-05-31
dot icon01/04/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon02/12/2021
Director's details changed for Mr Ali Kmboh on 2021-12-01
dot icon02/12/2021
Change of details for Mr Ali Kmboh as a person with significant control on 2021-12-01
dot icon02/12/2021
Registered office address changed from 4 Grove Road Mill End Rickmansworth WD3 8ED England to 61 Bridge Street Kington HR5 3DJ on 2021-12-02
dot icon31/10/2021
Micro company accounts made up to 2021-01-31
dot icon20/04/2021
Registered office address changed from Forge House Forge Lane Northwood HA6 1DP England to 4 Grove Road Mill End Rickmansworth WD3 8ED on 2021-04-20
dot icon20/04/2021
Confirmation statement made on 2021-01-31 with updates
dot icon21/04/2020
Micro company accounts made up to 2020-01-31
dot icon01/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon28/03/2020
Confirmation statement made on 2020-01-31 with updates
dot icon07/07/2019
Appointment of Mr Ali Kmboh as a director on 2019-05-31
dot icon07/07/2019
Notification of Ali Kmboh as a person with significant control on 2019-05-31
dot icon07/07/2019
Termination of appointment of Catherine O'sullivan as a director on 2019-05-31
dot icon07/07/2019
Termination of appointment of Catherine O'sullivan as a secretary on 2019-05-31
dot icon07/07/2019
Cessation of Catherine O'sullivan as a person with significant control on 2019-05-31
dot icon07/07/2019
Registered office address changed from Forge House Forge Lane Northwood HA6 1DP England to Forge House Forge Lane Northwood HA6 1DP on 2019-07-07
dot icon07/07/2019
Registered office address changed from 4 Grove Road Mill End Rickmansworth WD3 8ED England to Forge House Forge Lane Northwood HA6 1DP on 2019-07-07
dot icon27/03/2019
Director's details changed for Miss Catherine O'sullivan on 2019-03-27
dot icon27/03/2019
Secretary's details changed for Miss Catherine O'sullivan on 2019-03-27
dot icon27/03/2019
Change of details for Miss Catherine O'sullivan as a person with significant control on 2019-03-27
dot icon27/03/2019
Registered office address changed from Forge House Forge Lane Northwood Middlesex HA6 1DP United Kingdom to 4 Grove Road Mill End Rickmansworth WD3 8ED on 2019-03-27
dot icon11/01/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
31/01/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
30/01/2024
dot iconNext due on
30/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.40K
-
0.00
-
-
2022
0
30.20K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSAK EUROPE LTD

COSAK EUROPE LTD is an(a) Active company incorporated on 11/01/2019 with the registered office located at Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COSAK EUROPE LTD?

toggle

COSAK EUROPE LTD is currently Active. It was registered on 11/01/2019 .

Where is COSAK EUROPE LTD located?

toggle

COSAK EUROPE LTD is registered at Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does COSAK EUROPE LTD do?

toggle

COSAK EUROPE LTD operates in the Retail sale of computers peripheral units and software in specialised stores (47.41 - SIC 2007) sector.

What is the latest filing for COSAK EUROPE LTD?

toggle

The latest filing was on 16/05/2025: Compulsory strike-off action has been suspended.