Advanced company searchLink opens in new window

COTSWOLDS CAPITAL LIMITED

Company number 11348819

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)
24 Apr 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
24 Apr 2024 PSC01 Notification of Mark Aaron Hardwicke as a person with significant control on 19 February 2024
24 Apr 2024 PSC07 Cessation of Mark David Archer as a person with significant control on 19 February 2024
24 Apr 2024 PSC07 Cessation of Joss Burrell Alcraft as a person with significant control on 19 February 2024
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
17 Feb 2024 CERTNM Company name changed mosaic corporate finance LIMITED\certificate issued on 17/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-14
10 Nov 2023 AD01 Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to Lavender Cottage Old Minster Lovell Minster Lovell Witney OX29 0RN on 10 November 2023
09 Nov 2023 CERTNM Company name changed maddox corporate services LIMITED\certificate issued on 09/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-09
14 Feb 2023 MA Memorandum and Articles of Association
14 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 24 January 2023
  • GBP 0.016
26 Jan 2023 TM01 Termination of appointment of Mark David Archer as a director on 24 January 2023
26 Jan 2023 TM01 Termination of appointment of Joss Burrell Alcraft as a director on 24 January 2023
26 Jan 2023 AP01 Appointment of Mr Mark Aaron Hardwicke as a director on 24 January 2023
22 Sep 2022 AA Micro company accounts made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
08 Feb 2022 AA Micro company accounts made up to 31 May 2021
10 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 31 May 2020
02 Nov 2020 AD01 Registered office address changed from 15 Old Bailey London EC4M 7EF United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 2 November 2020
11 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
07 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2020 MA Memorandum and Articles of Association
06 May 2020 SH08 Change of share class name or designation