Advanced company searchLink opens in new window

COTTONCONNECT LIMITED

Company number 07105402

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)
19 Dec 2017 AD02 Register inspection address has been changed from 28 Black Prince Road London SE1 7SJ England to 1 Fore Street Avenue Fore Street Avenue London EC2Y 9DT
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
22 May 2017 AD01 Registered office address changed from Lafone House the Leather Market Weston Street London SE1 3ER England to 1 Fore Street Avenue Fore Street Avenue London EC2Y 9DT on 22 May 2017
21 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2016 CH01 Director's details changed for Ms Alison Charlotte Ward on 1 March 2016
02 Mar 2016 AD01 Registered office address changed from Southbank House 28 Black Prince Road London SE1 7SJ to Lafone House the Leather Market Weston Street London SE1 3ER on 2 March 2016
29 Jan 2016 AP01 Appointment of Mr Balram Gidoomal as a director on 26 January 2016
26 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 53,600
11 Jan 2016 AP01 Appointment of Ms Susan La Rhea Pepper as a director on 16 December 2015
11 Jan 2016 AP01 Appointment of Ms Leslie Anne Johnston as a director on 16 December 2015
08 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
03 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Feb 2014 TM01 Termination of appointment of Thomas Green as a director
19 Feb 2014 AP01 Appointment of Ms Alison Charlotte Ward as a director
09 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
09 Jan 2014 AD02 Register inspection address has been changed from C/O Cottonconnect Oasis Centre 75 Westminster Bridge Road London SE1 7HS United Kingdom
09 Jan 2014 CH01 Director's details changed for Mr Thomas Edward Green on 31 December 2013
31 Dec 2013 AD01 Registered office address changed from 61 Telford Avenue London SW2 4XL United Kingdom on 31 December 2013
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Sep 2013 TM01 Termination of appointment of Rosanne Gray as a director