Advanced company searchLink opens in new window

DOC COTTON LTD

Company number 10819668

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)
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 October 2018
  • GBP 404,086
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2020 TM01 Termination of appointment of James Edward Pickard as a director on 7 October 2020
30 Jul 2020 AP01 Appointment of Richard Martin Hamilton Croft-Sharland as a director on 13 July 2020
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
02 Jun 2020 TM01 Termination of appointment of Patrick Cadell as a director on 18 May 2020
01 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with updates
10 May 2019 AA Micro company accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
07 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 749,999
29 Mar 2018 AD01 Registered office address changed from 39, the Vale Business Centre the Vale London W3 7QS United Kingdom to Unit 312 Peckham Levels 95a Rye Lane London SE15 4st on 29 March 2018
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 300,000
  • ANNOTATION Clarification a second filed SH01 was registered on 10/03/2021.
19 Oct 2017 CH01 Director's details changed for Mr Patrick Caddell on 19 October 2017
19 Oct 2017 AP01 Appointment of Mr Patrick Caddell as a director on 12 October 2017
15 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-15
  • GBP 1