Advanced company searchLink opens in new window

COTI VISION LIMITED

Company number 09697808

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)
12 Aug 2024 PSC04 Change of details for Mrs Julie Hawkins as a person with significant control on 8 August 2024
12 Aug 2024 CH01 Director's details changed for Mrs Julie Hawkins on 8 August 2024
12 Aug 2024 AD01 Registered office address changed from Unit 15 Claro Court Business Centre Claro Road Harrogate West Yorkshire HG1 4BA England to Unit 15 Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA on 12 August 2024
23 Jul 2024 AD01 Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE England to Unit 15 Claro Court Business Centre Claro Road Harrogate West Yorkshire HG1 4BA on 23 July 2024
23 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with updates
04 Mar 2024 AA Unaudited abridged accounts made up to 31 July 2023
26 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with updates
12 Jan 2023 AA Unaudited abridged accounts made up to 31 July 2022
03 Oct 2022 PSC04 Change of details for Mrs Julie Hawkins as a person with significant control on 23 July 2022
03 Oct 2022 CH01 Director's details changed for Mrs Julie Hawkins on 23 July 2022
01 Sep 2022 CS01 Confirmation statement made on 22 July 2022 with updates
31 Aug 2022 CH01 Director's details changed for Mrs Julie Hawkins on 1 April 2022
30 Aug 2022 PSC04 Change of details for Mrs Nancy Rose Gries as a person with significant control on 3 August 2021
02 Dec 2021 AA Unaudited abridged accounts made up to 31 July 2021
30 Jul 2021 PSC04 Change of details for Mrs Nancy Rose Gries as a person with significant control on 10 June 2021
28 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
28 Jul 2021 PSC01 Notification of Julie Hawkins as a person with significant control on 10 June 2021
27 Jul 2021 CH01 Director's details changed for Mrs Julie Hawkins on 1 July 2021
22 Jul 2021 PSC04 Change of details for Mrs Nancy Rose Gries as a person with significant control on 1 July 2021
22 Jul 2021 CH01 Director's details changed for Mrs Nancy Rose Gries on 1 July 2021
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 200
24 Nov 2020 AA Unaudited abridged accounts made up to 31 July 2020
25 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with updates
05 Aug 2020 CH01 Director's details changed for Mrs Julie Hawkins on 5 August 2020
05 Aug 2020 CH01 Director's details changed for Mrs Julie Hawkins on 1 July 2020