DOC COTTON LTD

Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/11/2428 November 2024 Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2024-09-24

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Termination of appointment of Julia Elizabeth Durrant as a director on 2023-09-29

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

10/01/2210 January 2022 Notification of Csf Group Limited as a person with significant control on 2021-04-20

View Document

10/01/2210 January 2022 Cessation of Csf Ventures Limited as a person with significant control on 2021-04-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-06-14 with updates

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

11/10/2111 October 2021 Micro company accounts made up to 2020-06-30

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED RICHARD MARTIN HAMILTON CROFT-SHARLAND

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK CADELL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

07/06/187 June 2018 30/05/18 STATEMENT OF CAPITAL GBP 749999

View Document

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

View Document

23/10/1723 October 2017 17/10/17 STATEMENT OF CAPITAL GBP 300000

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR PATRICK CADDELL

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CADDELL / 19/10/2017

View Document

15/06/1715 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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