COTEC TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Appointment of Mr Stephen Morgan as a director on 2025-07-24 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-04 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-02-28 |
18/05/2318 May 2023 | Director's details changed for Alistair Flanaghan on 2023-05-17 |
17/05/2317 May 2023 | Change of details for Mr Alistair Flanagan as a person with significant control on 2023-05-17 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-04 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
21/01/2021 January 2020 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
13/02/1913 February 2019 | DISS40 (DISS40(SOAD)) |
12/02/1912 February 2019 | 28/02/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | FIRST GAZETTE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/02/1828 February 2018 | SAIL ADDRESS CHANGED FROM: C/O ANDERSON BARROWCLIFF LLP WATERLOO HOUSE THORNABY PLACE THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6SA ENGLAND |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
11/02/1711 February 2017 | DISS40 (DISS40(SOAD)) |
07/02/177 February 2017 | FIRST GAZETTE |
11/03/1611 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/04/151 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043665100001 |
06/03/156 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
07/02/147 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/02/1321 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
14/02/1214 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
19/03/1119 March 2011 | DISS40 (DISS40(SOAD)) |
15/03/1115 March 2011 | FIRST GAZETTE |
14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR FLANAGHAN / 03/02/2011 |
14/03/1114 March 2011 | SAIL ADDRESS CREATED |
14/03/1114 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
14/03/1114 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
23/02/1023 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
27/01/1027 January 2010 | SECRETARY APPOINTED MR STEPHEN MORGAN |
26/01/1026 January 2010 | APPOINTMENT TERMINATED, SECRETARY JAMES MORGAN |
26/01/1026 January 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES MORGAN |
16/02/0916 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
09/09/089 September 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
11/08/0611 August 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
01/04/051 April 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
16/12/0416 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
26/03/0426 March 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
20/02/0420 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
02/02/042 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/01/0419 January 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/12/036 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
26/01/0326 January 2003 | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
08/03/028 March 2002 | NEW DIRECTOR APPOINTED |
27/02/0227 February 2002 | SECRETARY RESIGNED |
27/02/0227 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/0227 February 2002 | REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 229 NETHER STREET LONDON N3 1NT |
27/02/0227 February 2002 | DIRECTOR RESIGNED |
04/02/024 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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