Advanced company searchLink opens in new window

COTECH UK ICS LIMITED

Company number 08513319

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)
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 AD01 Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW United Kingdom to 19-21 Middle Row Stevenage Hertfordshire SG1 3AW on 2 August 2021
05 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
02 Feb 2021 MR01 Registration of charge 085133190003, created on 19 January 2021
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Sep 2016 AD01 Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England to 108 High Street Stevenage Hertfordshire SG1 3DW on 13 September 2016
13 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
03 May 2016 AD01 Registered office address changed from Office 5 the Chantry Hadham Road Bishop's Stortford Hertfordshire CM23 2QR to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 3 May 2016
03 Feb 2016 SH08 Change of share class name or designation
03 Feb 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Jan 2016 CERTNM Company name changed carosam LIMITED\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2016-01-22
31 Jan 2016 CONNOT Change of name notice
25 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100