Advanced company searchLink opens in new window

COTTON TWIST LTD

Company number 10253211

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 Nov 2023 AD01 Registered office address changed from 15 15 Devonshire Mews Chiswick London W4 2HA United Kingdom to 15 Devonshire Mews Chiswick London W4 2HA on 30 November 2023
30 Nov 2023 AD01 Registered office address changed from 100 Rusthall Avenue London W4 1BS United Kingdom to 15 15 Devonshire Mews Chiswick London W4 2HA on 30 November 2023
11 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
06 Jun 2022 PSC01 Notification of Anne-Clare Ribbons as a person with significant control on 6 June 2022
06 Jun 2022 PSC07 Cessation of Anne-Clare Ribbons as a person with significant control on 6 June 2022
02 Mar 2022 AD01 Registered office address changed from 4 Kingscote Road London W4 5LJ England to 100 Rusthall Avenue London W4 1BS on 2 March 2022
02 Mar 2022 CH01 Director's details changed for Anne-Clare Ribbons on 1 March 2022
02 Mar 2022 PSC04 Change of details for Ms Anne-Clare Ribbons as a person with significant control on 1 March 2022
18 Oct 2021 AA Micro company accounts made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
16 Mar 2021 AP01 Appointment of Mr Duncan Mark Powell Ribbons as a director on 1 January 2020
10 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
20 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
20 Jul 2020 AD01 Registered office address changed from Newhaven Penn Street Amersham HP7 0PY England to 4 Kingscote Road London W4 5LJ on 20 July 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
23 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
19 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
07 Nov 2017 PSC04 Change of details for Ms Anne-Clare Ribbons as a person with significant control on 23 September 2017
07 Nov 2017 TM01 Termination of appointment of Alexis Rose Allan as a director on 23 September 2017
07 Nov 2017 PSC07 Cessation of Alexis Rose Allan as a person with significant control on 23 September 2017