Advanced company searchLink opens in new window

CLAIRE COTTON LIMITED

Company number 06091695

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)
26 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
19 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
15 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
17 Aug 2022 AD01 Registered office address changed from 308 Ewell Road Surbiton KT6 7AL England to Brimstage Hall Brimstage Road Wirral Merseyside CH63 6JA on 17 August 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
11 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
21 Sep 2021 AD01 Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG England to 308 Ewell Road Surbiton KT6 7AL on 21 September 2021
28 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2021 AA Micro company accounts made up to 31 May 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
10 Jul 2020 AA Micro company accounts made up to 31 May 2019
11 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
06 Mar 2020 AD01 Registered office address changed from C/O Dsl Accounting Ltd Warwick House Warwick House Industrial Estate Banbury Road Southam CV47 2PT England to 276 Ewell Road Surbiton Surrey KT6 7AG on 6 March 2020
28 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
23 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Oct 2017 CH01 Director's details changed for Miss Claire Appleton Cotton on 5 October 2017
05 Oct 2017 PSC04 Change of details for Miss Claire Appleton Cotton as a person with significant control on 5 October 2017
07 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
07 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
26 Jan 2017 TM02 Termination of appointment of Adam Duncan George May as a secretary on 25 January 2017
16 Dec 2016 AD01 Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to C/O Dsl Accounting Ltd Warwick House Warwick House Industrial Estate Banbury Road Southam CV47 2PT on 16 December 2016