Advanced company searchLink opens in new window

COTY EXPORT UK LIMITED

Company number 01528789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 1988 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
19 Jul 1988 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
19 Jul 1988 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
25 Jan 1988 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
25 Jan 1988 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
19 Oct 1987 AA Accounts for a small company made up to 31 December 1986
19 Oct 1987 363 Return made up to 22/06/87; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 22/06/87; full list of members
20 Aug 1987 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
16 Apr 1987 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
07 Feb 1987 287 Registered office changed on 07/02/87 from: halsbury house high street goring-on-thames reading RG8 9DH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/02/87 from: halsbury house high street goring-on-thames reading RG8 9DH
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
27 Aug 1986 225(1) Accounting reference date extended from 31/10 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/10 to 31/12
08 May 1986 AA Accounts for a small company made up to 31 October 1985
08 May 1986 363 Return made up to 14/04/86; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 14/04/86; full list of members
14 Mar 1985 AA Accounts made up to 31 October 1984
19 Apr 1984 AA Accounts made up to 31 October 1983
31 Dec 1983 AA Accounts made up to 31 October 1982
03 May 1983 AA Accounts made up to 31 October 1981
26 Mar 1981 CERTNM Company name changed\certificate issued on 26/03/81
18 Nov 1980 NEWINC Incorporation