Advanced company searchLink opens in new window

COATS VTT LIMITED

Company number 07641667

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)
30 Jan 2025 CH04 Secretary's details changed for Coats Patons Limited on 30 January 2025
28 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2025 DS01 Application to strike the company off the register
30 Sep 2024 AA Full accounts made up to 31 December 2023
29 May 2024 CS01 Confirmation statement made on 20 May 2024 with updates
12 Jan 2024 TM01 Termination of appointment of Andrew Charles Morgan as a director on 31 December 2023
23 Oct 2023 PSC05 Change of details for Coats Group Finance Company Limited as a person with significant control on 20 June 2023
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
18 Sep 2023 MA Memorandum and Articles of Association
18 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: section 175 companies act 2006 31/08/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2023 AP01 Appointment of Mr Jeffrey Stuart Bertram Soal as a director on 20 June 2023
23 Jun 2023 AP01 Appointment of Mr Arif Kermalli as a director on 20 June 2023
23 Jun 2023 TM01 Termination of appointment of Roger Max Green as a director on 20 June 2023
23 Jun 2023 TM01 Termination of appointment of John Stanley Pettengill as a director on 20 June 2023
31 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
31 Oct 2022 PSC05 Change of details for Coats Group Finance Company Limited as a person with significant control on 3 October 2022
03 Oct 2022 AD01 Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 3 October 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
03 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jul 2019 AD01 Registered office address changed from 1the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 18 July 2019