COTY EXPORT UK LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Termination of appointment of Alison Claire Day as a director on 2025-05-16

View Document

06/05/256 May 2025 Appointment of Mr Vengadan Swaminathan as a director on 2025-05-06

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

22/11/2422 November 2024 Full accounts made up to 2024-06-30

View Document

02/10/242 October 2024 Termination of appointment of Frederick Fowler as a director on 2024-10-01

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

05/01/245 January 2024 Appointment of Mrs Alison Claire Day as a director on 2024-01-03

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

10/11/2310 November 2023 Full accounts made up to 2023-06-30

View Document

02/05/232 May 2023 Termination of appointment of Fraser Malcolm Patrick as a secretary on 2023-04-27

View Document

02/05/232 May 2023 Termination of appointment of Fraser Malcolm Patrick as a director on 2023-04-27

View Document

02/05/232 May 2023 Appointment of Mrs Massoomi Hosenbokus as a director on 2023-04-27

View Document

02/05/232 May 2023 Appointment of Mrs Massoomi Hosenbokus as a secretary on 2023-04-27

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

09/11/229 November 2022 Full accounts made up to 2022-06-30

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

08/12/218 December 2021 Full accounts made up to 2021-06-30

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DEVLIN

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR PETER JEFFREY GODDEN

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARVIE

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/01/1325 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES GARVIE / 31/12/2012

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR PAUL MICHAEL DEVLIN

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA WALTERS / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON LARWOOD ALLAN / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES GARVIE / 31/12/2009

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC EVANS

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA DUCAT / 30/08/2008

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 COMPANY NAME CHANGED GOYA LIMITED CERTIFICATE ISSUED ON 10/01/07

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: EUREKA PARK ASHFORD KENT TN25 4AQ

View Document

28/03/0228 March 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

15/10/9815 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 SECRETARY RESIGNED

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM: 1015 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 EXEMPTION FROM APPOINTING AUDITORS 15/12/95

View Document

11/09/9611 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

09/04/969 April 1996 COMPANY NAME CHANGED CROMBIE EUSTACE LIMITED CERTIFICATE ISSUED ON 09/04/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/02/9517 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9517 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/05/9425 May 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

28/04/9428 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/03/9413 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/10/9311 October 1993 REGISTERED OFFICE CHANGED ON 11/10/93 FROM: WALLINGFORD HOUSE HIGH STREET WALLINGFORD OXON OX10 0RR

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

12/12/9212 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9210 December 1992 AUDITOR'S RESIGNATION

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED

View Document

04/07/914 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 DIRECTOR RESIGNED

View Document

24/09/9024 September 1990 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/06/8928 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

20/09/8820 September 1988 DIRECTOR RESIGNED

View Document

11/08/8811 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/8811 August 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/8811 August 1988 ALTER MEM AND ARTS 15/07/88

View Document

11/08/8811 August 1988 FINANCIAL ASSISTANCE - SHARES ACQUISITION 150788

View Document

04/08/884 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8827 July 1988 DIRECTOR RESIGNED

View Document

19/07/8819 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/8819 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/8825 January 1988 NEW SECRETARY APPOINTED

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

20/08/8720 August 1987 DIRECTOR RESIGNED

View Document

16/04/8716 April 1987 DIRECTOR RESIGNED

View Document

07/02/877 February 1987 REGISTERED OFFICE CHANGED ON 07/02/87 FROM: HALSBURY HOUSE HIGH STREET GORING-ON-THAMES READING RG8 9DH

View Document

27/08/8627 August 1986 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

08/05/868 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

08/05/868 May 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

14/03/8514 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/10/84

View Document

19/04/8419 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/83

View Document

31/12/8331 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

03/05/833 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

26/03/8126 March 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/03/81

View Document

18/11/8018 November 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company