Advanced company searchLink opens in new window

COTECH INTERNATIONAL LIMITED

Company number 04135395

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)
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
11 Dec 2017 CH03 Secretary's details changed for Mr Jack Anthony on 1 May 2017
12 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
12 Jan 2017 CH01 Director's details changed for Mrs Emily Josephine Anthony on 3 January 2017
19 Dec 2016 CH01 Director's details changed for Emily Josephine Gaukrodger on 27 November 2016
16 Dec 2016 AP03 Appointment of Mr Jack Anthony as a secretary on 27 November 2016
16 Dec 2016 TM02 Termination of appointment of Emily Josephine Anthony as a secretary on 27 November 2016
16 Dec 2016 CH03 Secretary's details changed for Mrs Emily Josephine Anthony on 27 November 2016
16 Dec 2016 CH03 Secretary's details changed for Emily Josephine Gaukrodger on 26 November 2016
26 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
24 Feb 2016 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Hiller Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL on 24 February 2016
13 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100,315.79
12 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100,315.79
30 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100,315.79
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 Nov 2013 TM01 Termination of appointment of Philip Gaukrodger as a director
28 Oct 2013 AP01 Appointment of Emily Josephine Gaukrodger as a director
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 28 May 2013
  • GBP 100,315.79
14 Mar 2013 AD01 Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013
31 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
27 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011