Advanced company searchLink opens in new window

COTY UK&I LTD

Company number 00271363

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)
06 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,092,100
31 Mar 2014 AA Full accounts made up to 30 June 2013
10 Dec 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,092,100
02 Apr 2013 AA Full accounts made up to 30 June 2012
27 Dec 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
03 Apr 2012 AA Full accounts made up to 30 June 2011
14 Mar 2012 CH01 Director's details changed for Mr Brian Desmond Young on 13 March 2012
16 Dec 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
10 Nov 2011 AD01 Registered office address changed from Wella Road, Basingstoke Hampshire RG22 4AF on 10 November 2011
27 Oct 2011 TM01 Termination of appointment of Andrew Mccarthy as a director
23 Sep 2011 AP01 Appointment of Mr Brian Desmond Young as a director
23 Sep 2011 AP01 Appointment of Mr Anthony Joseph Appleton as a director
09 May 2011 TM01 Termination of appointment of Dermid Strain as a director
06 Apr 2011 AA Full accounts made up to 30 June 2010
15 Feb 2011 AP01 Appointment of Daniel Minney as a director
20 Jan 2011 AP01 Appointment of Mr Dermid Strain as a director
20 Jan 2011 TM01 Termination of appointment of Catherine Strand as a director
20 Jan 2011 TM01 Termination of appointment of Catherine Strand as a director
03 Dec 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
06 Oct 2010 TM01 Termination of appointment of Allison Kirkby as a director
06 Oct 2010 AP01 Appointment of Mr Andrew Charles Mccarthy as a director
30 Mar 2010 AA Full accounts made up to 30 June 2009
30 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Catherine Margaret Strand on 27 November 2009
27 Nov 2009 CH03 Secretary's details changed for Anthony Joseph Appleton on 27 November 2009