Advanced company searchLink opens in new window

COTTON CONCEPTS LIMITED

Company number 09470264

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2020 DS01 Application to strike the company off the register
08 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jul 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
25 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
25 May 2018 AD01 Registered office address changed from 81 Woodcote Road Caversham Reading RG4 7EY England to 2 Tiptree Close Lower Earley Reading RG6 4HS on 25 May 2018
25 May 2018 PSC01 Notification of Michael Tuvey as a person with significant control on 1 March 2018
25 May 2018 PSC07 Cessation of Benjamin Mellis as a person with significant control on 1 March 2018
25 May 2018 TM01 Termination of appointment of Benjamin Mellis as a director on 1 March 2018
24 May 2018 AP01 Appointment of Mr Michael Tuvey as a director on 1 March 2018
24 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
01 May 2018 AA Total exemption full accounts made up to 31 December 2017
07 Feb 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
04 May 2016 SH01 Statement of capital following an allotment of shares on 4 May 2016
  • GBP 100
29 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
29 Mar 2016 CH01 Director's details changed for Mr Benjamin Mellis on 21 March 2016
29 Mar 2016 AD01 Registered office address changed from The Gallery 191 st John's Hill London SW11 1th United Kingdom to 81 Woodcote Road Caversham Reading RG4 7EY on 29 March 2016
26 Nov 2015 CERTNM Company name changed ben mellis consulting LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
04 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-04
  • GBP 1