COSMORIOLE LIMITED

Register to unlock more data on OkredoRegister

COSMORIOLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01571369

Incorporation date

30/06/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dane House 26 Taylor Road, Aylesbury HP21 8DRCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1987)
dot icon04/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon15/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/03/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon01/04/2017
Registered office address changed from Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ to Dane House 26 Taylor Road Aylesbury HP21 8DR on 2017-04-01
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon01/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon06/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon08/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr David Graham Cassidy on 2009-10-01
dot icon25/02/2010
Director's details changed for Mrs Angela Therase Cassidy on 2009-10-01
dot icon22/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon21/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon02/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon28/03/2008
Return made up to 31/12/07; no change of members
dot icon24/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon16/02/2007
Return made up to 31/12/06; full list of members
dot icon20/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon18/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon08/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon22/12/2003
Return made up to 31/12/03; full list of members
dot icon30/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon19/04/2002
Secretary's particulars changed;director's particulars changed
dot icon19/04/2002
Director's particulars changed
dot icon11/04/2002
Return made up to 31/12/01; full list of members
dot icon11/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon22/03/2002
Registered office changed on 22/03/02 from: 95 lovelace drive pyrford surrey GU22 8SB
dot icon12/04/2001
Full accounts made up to 2000-06-30
dot icon20/06/2000
Full accounts made up to 1999-06-30
dot icon04/02/2000
Return made up to 31/12/99; full list of members
dot icon17/02/1999
Return made up to 31/12/98; full list of members
dot icon09/12/1998
Full accounts made up to 1998-06-30
dot icon10/03/1998
Full accounts made up to 1997-06-30
dot icon09/02/1998
Return made up to 31/12/97; no change of members
dot icon15/01/1998
Amended full accounts made up to 1996-06-30
dot icon15/01/1998
Amended full accounts made up to 1995-06-30
dot icon29/08/1997
Return made up to 30/06/97; no change of members
dot icon05/02/1997
Full accounts made up to 1996-06-30
dot icon05/02/1997
Return made up to 31/12/96; full list of members
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon16/02/1996
Return made up to 31/12/95; no change of members
dot icon28/02/1995
Full accounts made up to 1994-06-30
dot icon04/02/1995
Return made up to 31/12/94; full list of members
dot icon05/09/1994
Accounts for a small company made up to 1993-06-30
dot icon13/02/1994
Return made up to 31/12/93; full list of members
dot icon29/04/1993
Accounts for a small company made up to 1992-06-30
dot icon03/02/1993
Return made up to 31/12/92; full list of members
dot icon17/06/1992
Full accounts made up to 1991-06-30
dot icon15/01/1992
Return made up to 31/12/91; no change of members
dot icon10/04/1991
Return made up to 31/12/90; no change of members
dot icon31/01/1991
Full accounts made up to 1990-06-30
dot icon23/01/1990
Return made up to 31/12/89; full list of members
dot icon08/01/1990
Full accounts made up to 1989-06-30
dot icon14/04/1989
Secretary's particulars changed;director's particulars changed
dot icon10/04/1989
Full accounts made up to 1988-06-30
dot icon17/03/1989
Registered office changed on 17/03/89 from: 55 denison close east finchley london N2 0JU
dot icon09/03/1989
Return made up to 31/12/88; full list of members
dot icon24/01/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon30/11/1988
Full accounts made up to 1987-06-30
dot icon30/11/1988
Full accounts made up to 1986-06-30
dot icon30/11/1988
Full accounts made up to 1985-06-30
dot icon21/06/1988
Return made up to 31/12/87; full list of members
dot icon15/07/1987
Return made up to 31/12/84; full list of members
dot icon15/07/1987
Return made up to 31/12/83; full list of members
dot icon15/07/1987
Return made up to 31/12/86; full list of members
dot icon15/07/1987
Return made up to 31/12/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-43.55 % *

* during past year

Cash in Bank

£4,013.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
82.20K
-
0.00
7.11K
-
2022
0
60.10K
-
0.00
4.01K
-
2022
0
60.10K
-
0.00
4.01K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

60.10K £Descended-26.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.01K £Descended-43.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSMORIOLE LIMITED

COSMORIOLE LIMITED is an(a) Dissolved company incorporated on 30/06/1981 with the registered office located at Dane House 26 Taylor Road, Aylesbury HP21 8DR. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COSMORIOLE LIMITED?

toggle

COSMORIOLE LIMITED is currently Dissolved. It was registered on 30/06/1981 and dissolved on 04/06/2024.

Where is COSMORIOLE LIMITED located?

toggle

COSMORIOLE LIMITED is registered at Dane House 26 Taylor Road, Aylesbury HP21 8DR.

What does COSMORIOLE LIMITED do?

toggle

COSMORIOLE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COSMORIOLE LIMITED?

toggle

The latest filing was on 04/06/2024: Final Gazette dissolved via compulsory strike-off.