MAILCOSMOS LTD. - WEST MIDLANDS


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

Description Filing date
Gazette. Gazette filings brought up to date. 2024-01-31 View Report
Confirmation statement. Statement with updates. 2024-01-30 View Report
Gazette. Gazette notice compulsory. 2023-12-05 View Report
Confirmation statement. Statement with updates. 2023-01-30 View Report
Gazette. Gazette filings brought up to date. 2022-11-30 View Report
Gazette. Gazette notice compulsory. 2022-11-29 View Report
Accounts. Accounts type micro entity. 2022-11-28 View Report
Officers. Appointment date: 2022-05-13. Officer name: Go Ahead Service Limited. 2022-05-25 View Report
Officers. Officer name: on Behalf Service Limited. Termination date: 2022-05-13. 2022-05-25 View Report
Confirmation statement. Statement with updates. 2022-01-28 View Report
Gazette. Gazette filings brought up to date. 2021-12-02 View Report
Accounts. Accounts type micro entity. 2021-12-01 View Report
Gazette. Gazette notice compulsory. 2021-11-30 View Report
Confirmation statement. Statement with updates. 2021-01-28 View Report
Accounts. Accounts type micro entity. 2020-11-10 View Report
Confirmation statement. Statement with updates. 2020-01-28 View Report
Accounts. Accounts amended with accounts type micro entity. 2020-01-22 View Report
Accounts. Accounts amended with accounts type micro entity. 2020-01-22 View Report
Accounts. Accounts amended with accounts type micro entity. 2020-01-22 View Report
Accounts. Accounts amended with accounts type micro entity. 2020-01-22 View Report
Accounts. Accounts type dormant. 2019-09-09 View Report
Confirmation statement. Statement with updates. 2019-01-29 View Report
Accounts. Accounts type dormant. 2018-10-08 View Report
Persons with significant control. Notification date: 2018-03-22. Psc name: Ole Albers. 2018-03-27 View Report
Persons with significant control. Psc name: Steven Ansen. Notification date: 2018-03-22. 2018-03-27 View Report
Persons with significant control. Withdrawal date: 2018-03-27. 2018-03-27 View Report
Confirmation statement. Statement with updates. 2018-01-30 View Report
Officers. Change date: 2018-01-09. Officer name: Mr Steven Ansen. 2018-01-09 View Report
Accounts. Accounts type dormant. 2017-09-12 View Report
Confirmation statement. Statement with updates. 2017-01-30 View Report
Officers. Officer name: on Behalf Services Limited. Termination date: 2016-11-18. 2016-11-18 View Report
Officers. Appointment date: 2016-11-18. Officer name: On Behalf Service Limited. 2016-11-18 View Report
Accounts. Accounts type dormant. 2016-10-07 View Report
Accounts. Accounts amended with accounts type micro entity. 2016-05-27 View Report
Annual return. With made up date full list shareholders. 2016-01-28 View Report
Accounts. Accounts type dormant. 2015-09-30 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-05-19 View Report
Annual return. With made up date full list shareholders. 2015-01-28 View Report
Accounts. Accounts type dormant. 2014-09-04 View Report
Annual return. With made up date full list shareholders. 2014-01-28 View Report
Accounts. Accounts type total exemption small. 2014-01-15 View Report
Accounts. Change account reference date company previous shortened. 2013-10-11 View Report
Officers. Change date: 2013-03-11. Officer name: On Behalf Services Limited. 2013-03-11 View Report
Annual return. With made up date full list shareholders. 2013-01-29 View Report
Accounts. Accounts type dormant. 2012-10-10 View Report
Officers. Officer name: Mr Ole Albers. 2012-05-18 View Report
Change of name. Description: Company name changed crb group LIMITED\certificate issued on 19/03/12. 2012-03-19 View Report
Officers. Officer name: Benjamin Tolasch. 2012-03-13 View Report
Officers. Officer name: Mr Steven Ansen. 2012-03-05 View Report
Officers. Officer name: Roland Tolasch. 2012-03-05 View Report