Advanced company searchLink opens in new window

COTSLAB LIMITED

Company number 13153693

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)
09 Feb 2025 CS01 Confirmation statement made on 6 January 2025 with no updates
24 Jan 2025 AD01 Registered office address changed from PO Box 4385 13153693 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 24 January 2025
10 Jan 2025 RP09 Address of officer Fenghao Yang changed to 13153693 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 January 2025
10 Jan 2025 RP05 Registered office address changed to PO Box 4385, 13153693 - Companies House Default Address, Cardiff, CF14 8LH on 10 January 2025
28 May 2024 AA Accounts for a dormant company made up to 31 January 2024
22 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
22 Jan 2024 TM02 Termination of appointment of Busy Secretary Service Limited as a secretary on 22 January 2024
22 Jan 2024 AP03 Appointment of Fenghao Yang as a secretary on 22 January 2024
20 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
20 Feb 2023 CS01 Confirmation statement made on 6 January 2023 with updates
20 Feb 2023 AP04 Appointment of Busy Secretary Service Limited as a secretary on 20 February 2023
18 Feb 2023 AD01 Registered office address changed from , the Business Resource Network 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY to 291 Brighton Road South Croydon CR2 6EQ on 18 February 2023
15 Feb 2023 CH01 Director's details changed for Mr Fenghao Yang on 15 February 2023
15 Feb 2023 PSC04 Change of details for Mr Fenghao Yang as a person with significant control on 15 February 2023
14 Feb 2023 AD01 Registered office address changed from , the Business Resource Network 53 Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY to 291 Brighton Road South Croydon CR2 6EQ on 14 February 2023
14 Feb 2023 AD01 Registered office address changed from , the Business Resource Network 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY to 291 Brighton Road South Croydon CR2 6EQ on 14 February 2023
13 Feb 2023 AD01 Registered office address changed from , 71-75 Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 13 February 2023
31 Jan 2022 AA Accounts for a dormant company made up to 31 January 2022
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
25 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-25
  • GBP 1