DOC COTTON LTD
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Confirmation statement made on 2025-06-14 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2023-12-31 |
28/11/2428 November 2024 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2024-09-24 |
24/07/2424 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Termination of appointment of Julia Elizabeth Durrant as a director on 2023-09-29 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Micro company accounts made up to 2021-12-31 |
17/01/2217 January 2022 | Previous accounting period extended from 2021-06-30 to 2021-12-31 |
10/01/2210 January 2022 | Notification of Csf Group Limited as a person with significant control on 2021-04-20 |
10/01/2210 January 2022 | Cessation of Csf Ventures Limited as a person with significant control on 2021-04-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/11/212 November 2021 | Confirmation statement made on 2021-06-14 with updates |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
11/10/2111 October 2021 | Micro company accounts made up to 2020-06-30 |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
30/07/2030 July 2020 | DIRECTOR APPOINTED RICHARD MARTIN HAMILTON CROFT-SHARLAND |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/06/202 June 2020 | APPOINTMENT TERMINATED, DIRECTOR PATRICK CADELL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/05/1910 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
07/06/187 June 2018 | 30/05/18 STATEMENT OF CAPITAL GBP 749999 |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 39, THE VALE BUSINESS CENTRE THE VALE LONDON W3 7QS UNITED KINGDOM |
23/10/1723 October 2017 | 17/10/17 STATEMENT OF CAPITAL GBP 300000 |
19/10/1719 October 2017 | DIRECTOR APPOINTED MR PATRICK CADDELL |
19/10/1719 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CADDELL / 19/10/2017 |
15/06/1715 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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