COSTDESIGN LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-24 View Report
Persons with significant control. Psc name: Mr Aneel Mussarat. Change date: 2023-02-01. 2023-08-24 View Report
Accounts. Accounts type total exemption full. 2022-12-24 View Report
Confirmation statement. Statement with no updates. 2022-09-28 View Report
Persons with significant control. Psc name: Naeem Hussain. Cessation date: 2022-09-27. 2022-09-27 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-09-08 View Report
Accounts. Accounts type total exemption full. 2021-01-06 View Report
Confirmation statement. Statement with no updates. 2020-09-23 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-09-26 View Report
Accounts. Accounts type total exemption full. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-09-27 View Report
Officers. Officer name: Aneel Mussarat. Termination date: 2018-04-01. 2018-08-02 View Report
Accounts. Accounts type total exemption full. 2017-11-17 View Report
Confirmation statement. Statement with no updates. 2017-09-13 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Confirmation statement. Statement with updates. 2016-09-22 View Report
Address. Old address: Mcr House 341 Great Western Street Manchester M14 4AL. Change date: 2016-05-03. New address: Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH. 2016-05-03 View Report
Annual return. With made up date full list shareholders. 2015-10-15 View Report
Accounts. Accounts type total exemption small. 2015-04-16 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-10-15 View Report
Insolvency. Brought down date: 2014-01-24. 2014-02-07 View Report
Insolvency. Liquidation receiver cease to act receiver. 2014-02-07 View Report
Annual return. With made up date full list shareholders. 2013-12-17 View Report
Address. Old address: Mcr House 341 Great Western Street Rusholme Manchester M14 4HB. Change date: 2013-12-16. 2013-12-16 View Report
Accounts. Accounts type total exemption small. 2013-11-01 View Report
Insolvency. Brought down date: 2013-08-17. 2013-09-13 View Report
Insolvency. Brought down date: 2013-02-17. 2013-03-18 View Report
Accounts. Accounts type small. 2012-11-13 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Insolvency. Brought down date: 2012-08-17. 2012-09-20 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139. 2012-09-12 View Report
Accounts. Accounts type small. 2012-06-20 View Report
Annual return. With made up date full list shareholders. 2012-03-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138. 2012-02-28 View Report
Officers. Officer name: Sajjad Akram. 2011-09-19 View Report
Insolvency. Description: Notice of appointment of receiver or manager. 2011-08-25 View Report
Officers. Officer name: Mr Graham Edward Lake. 2011-05-27 View Report
Officers. Officer name: Mrs Carol Allen. 2011-05-12 View Report
Accounts. Accounts type small. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-11-29 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 140. 2010-10-22 View Report
Officers. Officer name: Mehr Mussarat. 2010-10-21 View Report
Accounts. Accounts type small. 2010-02-17 View Report
Annual return. With made up date changes to shareholders. 2009-10-26 View Report
Annual return. Legacy. 2009-09-21 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134. 2009-08-06 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137. 2009-08-06 View Report