COSMOS - History of Changes


DateDescription
2025-03-22 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-07-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-22 update statutory_documents SAIL ADDRESS CHANGED FROM: 93 SCHOLARS COURT NORTHAMPTON NN1 1ES UNITED KINGDOM
2021-08-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2021-08-22 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2021-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-07-07 update account_category null => MICRO ENTITY
2020-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SREEKANT ADVANT / 01/07/2019
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES
2020-07-20 update statutory_documents CESSATION OF SREEKANT ADVANT AS A PSC
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-05 delete source_ip 217.160.230.227
2020-03-05 insert source_ip 217.160.0.254
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-07 delete address 93 SCHOLARS COURT NORTHAMPTON UNITED KINGDOM NN1 1ES
2019-08-07 insert address 46 DAME KELLY HOLMES WAY TONBRIDGE ENGLAND TN9 2FB
2019-08-07 update registered_address
2019-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SREEKANT ADVANT / 01/07/2019
2019-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SREEKANT ADVANT / 01/07/2019
2019-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 93 SCHOLARS COURT NORTHAMPTON NN1 1ES UNITED KINGDOM
2019-07-30 update statutory_documents SAIL ADDRESS CHANGED FROM: 13 NORTHCROFT SHENLEY LODGE MILTON KEYNES BUCKINGHAMSHIRE MK5 7BD ENGLAND
2019-07-30 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2019-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SREEKANT ADVANT / 01/07/2019
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-01-31
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-02-28
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-07 delete sic_code 63120 - Web portals
2018-08-07 delete sic_code 78300 - Human resources provision and management of human resources functions
2018-08-07 delete sic_code 85590 - Other education n.e.c.
2018-08-07 insert sic_code 70229 - Management consultancy activities other than financial management
2018-08-07 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2018-08-07 insert sic_code 98000 - Residents property management
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-04-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-07 delete address 93 SCHOLARS COURT NORTHAMPTON NN1 1ES
2017-09-07 insert address 93 SCHOLARS COURT NORTHAMPTON UNITED KINGDOM NN1 1ES
2017-09-07 update registered_address
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES
2017-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 13 NORTHCROFT SHENLEY LODGE MILTON KEYNES BUCKINGHAMSHIRE MK5 7BD ENGLAND
2017-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 93 SCHOLARS COURT NORTHAMPTON NN1 1ES
2017-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SREEKANT ADVANT
2017-08-01 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-08-01 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2017
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-07-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-17 => 2015-07-17
2015-09-07 update returns_next_due_date 2015-08-14 => 2016-08-14
2015-08-06 update statutory_documents 17/07/15 FULL LIST
2015-07-10 update statutory_documents SAIL ADDRESS CREATED
2015-07-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 228-DIR SERV CONT 275-REG SEC 702-CONT RE PUR OWN SHARES 743-REG DEB
2015-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SREEKANT ADVANT / 10/07/2015
2015-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SREEKANT ADVANT / 10/07/2015
2015-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2012-10-31 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-19 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-07 update account_ref_day 31 => 30
2014-08-07 update account_ref_month 10 => 4
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-01-31
2014-08-07 update returns_last_madeup_date 2013-10-27 => 2014-07-17
2014-08-07 update returns_next_due_date 2014-11-24 => 2015-08-14
2014-07-30 update statutory_documents PREVEXT FROM 31/10/2013 TO 30/04/2014
2014-07-17 update statutory_documents 17/07/14 FULL LIST
2014-02-07 insert company_previous_name MERRITT INNOVATIVE SOLUTIONS LTD
2014-02-07 update name MERRITT INNOVATIVE SOLUTIONS LTD => COSMOS INNOVATION LTD
2014-01-24 update statutory_documents COMPANY NAME CHANGED MERRITT INNOVATIVE SOLUTIONS LTD CERTIFICATE ISSUED ON 24/01/14
2014-01-07 delete address 93 SCHOLARS COURT NORTHAMPTON UNITED KINGDOM NN1 1ES
2014-01-07 insert address 93 SCHOLARS COURT NORTHAMPTON NN1 1ES
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2014-01-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-12-03 update statutory_documents 27/10/13 FULL LIST
2013-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SREEKANT ADVANT / 04/09/2013
2013-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DHANANJAYA LINGANAIK
2013-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KUMAR MAHALINGAIAH
2013-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINAY GUNDAPPA
2013-09-06 update account_category NO ACCOUNTS FILED => DORMANT
2013-09-06 update accounts_last_madeup_date null => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-27 => 2014-07-31
2013-08-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-24 insert sic_code 62020 - Information technology consultancy activities
2013-06-24 insert sic_code 63120 - Web portals
2013-06-24 insert sic_code 78300 - Human resources provision and management of human resources functions
2013-06-24 insert sic_code 85590 - Other education n.e.c.
2013-06-24 update returns_last_madeup_date null => 2012-10-27
2013-06-24 update returns_next_due_date 2012-11-24 => 2013-11-24
2012-12-26 update statutory_documents 27/10/12 FULL LIST
2011-10-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION