Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cosmur Construction (London) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-07-31
Gross Profit£6,235,384 +36.72%
Trade Debtors£9,551,674 +16.50%
Employees£59 +8.47%
Operating Profit£1,028,309 +80.35%
Total assets£1,595,044 -125.38%

Details

Company type Private Limited Company, Liquidation
Company Number 01120797
Record last updated Sunday, April 9, 2023 1:30:06 AM UTC
Official Address 72 Salusbury Road Queens Park
There are 268 companies registered at this street
Locality Queens Parklondon
Region BrentLondon, England
Postal Code NW66NU
Sector Construction of domestic buildings

Charts

Visits

COSMUR CONSTRUCTION (LONDON) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-102014-92014-102020-12020-22024-82024-92025-3012
Document Type Publication date Download link
Registry Mar 14, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 1, 2019 Appointment of a man as Operations Director and Director Appointment of a man as Operations Director and Director
Registry May 18, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 18, 2018 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 14, 2017 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Dec 14, 2017 Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Sep 14, 2017 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 6, 2016 Three appointments: 3 men Three appointments: 3 men
Financials Sep 11, 2014 Annual accounts Annual accounts
Registry Aug 6, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 6, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 6, 2014 Statement of satisfaction of a charge / full / charge no 1 1120... Statement of satisfaction of a charge / full / charge no 1 1120...
Registry Aug 6, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 5, 2014 Annual return Annual return
Registry Jul 4, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry May 28, 2014 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 13, 2014 Return of allotment of shares Return of allotment of shares
Registry May 13, 2014 Return of allotment of shares 1120... Return of allotment of shares 1120...
Registry May 13, 2014 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry May 13, 2014 Notice of name or other designation of class of shares 1120... Notice of name or other designation of class of shares 1120...
Registry May 13, 2014 Statement of companies objects Statement of companies objects
Registry May 13, 2014 Appointment of a person as Director Appointment of a person as Director
Registry May 13, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Apr 30, 2014 Two appointments: 2 men Two appointments: 2 men
Financials Dec 31, 2013 Annual accounts Annual accounts
Registry Oct 22, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 11, 2013 Annual return Annual return
Registry Mar 9, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 5, 2013 Particulars of a mortgage or charge 1120... Particulars of a mortgage or charge 1120...
Financials Jan 29, 2013 Annual accounts Annual accounts
Registry Jan 16, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 8, 2013 Notice of cancellation of shares Notice of cancellation of shares
Registry Dec 21, 2012 Return of purchase of own shares Return of purchase of own shares
Registry Dec 11, 2012 Authority to purchase shares out of capital Authority to purchase shares out of capital
Registry Dec 11, 2012 Resignation of one Director Resignation of one Director
Registry Nov 19, 2012 Resignation of one Chartered Surveyor and one Director (a man) Resignation of one Chartered Surveyor and one Director (a man)
Registry Sep 18, 2012 Resignation of one Director Resignation of one Director
Registry Sep 18, 2012 Resignation of one Director 1120... Resignation of one Director 1120...
Registry Sep 14, 2012 Resignation of one Construction and one Director (a man) Resignation of one Construction and one Director (a man)
Registry Sep 6, 2012 Resignation of one Construction and one Director (a man) 1120... Resignation of one Construction and one Director (a man) 1120...
Registry Aug 14, 2012 Annual return Annual return
Registry Mar 16, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 23, 2012 Annual accounts Annual accounts
Registry Aug 4, 2011 Annual return Annual return
Financials Feb 1, 2011 Annual accounts Annual accounts
Registry Oct 11, 2010 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 7, 2010 Annual return Annual return
Registry Sep 7, 2010 Change of particulars for director Change of particulars for director
Registry Sep 7, 2010 Change of particulars for director 1120... Change of particulars for director 1120...
Registry Sep 7, 2010 Change of particulars for director Change of particulars for director
Registry Sep 7, 2010 Change of particulars for director 1120... Change of particulars for director 1120...
Financials May 20, 2010 Annual accounts Annual accounts
Registry Dec 14, 2009 Miscellaneous document Miscellaneous document
Registry Jul 19, 2009 Annual return Annual return
Financials Dec 15, 2008 Annual accounts Annual accounts
Registry Sep 30, 2008 Annual return Annual return
Registry Sep 17, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 29, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 17, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 3, 2008 Two appointments: 2 men Two appointments: 2 men
Financials Feb 3, 2008 Annual accounts Annual accounts
Registry Dec 5, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 5, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1120... Declaration of satisfaction in full or in part of a mortgage or charge 1120...
Registry Dec 5, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 28, 2007 Annual return Annual return
Registry Jul 28, 2007 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 5, 2006 Annual accounts Annual accounts
Registry Aug 15, 2006 Annual return Annual return
Financials Mar 2, 2006 Annual accounts Annual accounts
Registry Oct 18, 2005 Annual return Annual return
Registry Aug 25, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 25, 2005 Change in situation or address of registered office 1120... Change in situation or address of registered office 1120...
Financials Dec 30, 2004 Annual accounts Annual accounts
Registry Jul 8, 2004 Annual return Annual return
Registry Mar 16, 2004 Resignation of one Contracts Manager and one Director (a man) Resignation of one Contracts Manager and one Director (a man)
Financials Nov 28, 2003 Annual accounts Annual accounts
Registry Nov 12, 2003 Appointment of a director Appointment of a director
Registry Nov 3, 2003 Appointment of a man as Contracts Manager and Director Appointment of a man as Contracts Manager and Director
Registry Aug 6, 2003 Annual return Annual return
Financials Oct 7, 2002 Annual accounts Annual accounts
Registry Aug 6, 2002 Annual return Annual return
Financials Feb 28, 2002 Annual accounts Annual accounts
Registry Sep 26, 2001 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 18, 2001 Annual return Annual return
Financials Mar 13, 2001 Annual accounts Annual accounts
Registry Jan 25, 2001 Annual return Annual return
Registry Jul 28, 2000 Annual return 1120... Annual return 1120...
Financials Nov 10, 1999 Annual accounts Annual accounts
Registry Oct 7, 1999 Annual return Annual return
Registry Aug 9, 1999 Auditor's letter of resignation Auditor's letter of resignation
Registry May 11, 1999 Change of accounting reference date Change of accounting reference date
Registry Apr 21, 1999 Appointment of a director Appointment of a director
Registry Apr 15, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 8, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 8, 1999 Nc inc already adjusted Nc inc already adjusted
Registry Mar 17, 1999 Resignation of a secretary Resignation of a secretary
Registry Mar 17, 1999 Appointment of a secretary Appointment of a secretary
Registry Mar 1, 1999 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 25, 1999 Appointment of a man as Director and Building Surveyor Appointment of a man as Director and Building Surveyor
Financials Sep 28, 1998 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)