COTTO CAMBRIDGE LIMITED
Status | ACTIVE |
Company No. | 06597555 |
Category | Private Limited Company |
Incorporated | 20 May 2008 |
Age | 16 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
COTTO CAMBRIDGE LIMITED is a active private limited company with number 06597555. It was incorporated 16 years, 8 months, 22 days ago, on 20 May 2008. The company address is 19 The Mazles 19 The Mazles, Cambridge, CB23 7FA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Nov 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 09 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-26
Old address: 19 19 the Mazles Comberton Cambridge Cambridheshire CB23 7FA England
New address: 19 the Mazles Comberton Cambridge CB23 7FA
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2022
Action Date: 10 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-10
Old address: 12 Capstan Close Cambridge CB4 1BJ England
New address: 19 19 the Mazles Comberton Cambridge Cambridheshire CB23 7FA
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 01 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ruth Butler
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hans Schweitzer
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-15
Old address: 183 East Road Cambridge CB1 1BG
New address: 12 Capstan Close Cambridge CB4 1BJ
Documents
Mortgage satisfy charge full
Date: 21 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage charge whole release with charge number
Date: 13 Apr 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 13 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage charge whole release with charge number
Date: 13 Apr 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Change person director company with change date
Date: 06 Aug 2014
Action Date: 03 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-03
Officer name: Mr Hans Karl Schweitzer
Documents
Change person director company with change date
Date: 06 Aug 2014
Action Date: 03 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-03
Officer name: Miss Ruth Teresa Butler
Documents
Change person secretary company with change date
Date: 06 Aug 2014
Action Date: 03 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-03
Officer name: Miss Ruth Teresa Butler
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Mr Hans Karl Schweitzer
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Miss Ruth Teresa Butler
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Legacy
Date: 04 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Feb 2009
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 07 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009
Documents
Legacy
Date: 24 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 14 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary incorporate secretariat LIMITED
Documents
Other Companies
BOOTHBY TAYLOR LIMITED
SUITE 2 SECOND FLOOR 35-37,CHELMSFORD,CM2 0HY
Number: | 03667620 |
Status: | ACTIVE |
Category: | Private Limited Company |
DR G J SOBEY LTD
REX BUILDINGS,WILMSLOW,SK9 1HY
Number: | 09449145 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOSPITALITY PLUS CATERERS LTD
100 GILDERS ROAD,CHESSINGTON,KT9 2AN
Number: | 06546725 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFIT SUPPLEMENTS LIMITED
58 CLEMENS STREET,LEAMINGTON SPA,CV31 2DN
Number: | 10675597 |
Status: | ACTIVE |
Category: | Private Limited Company |
SVELTE HOSTING LTD
61A KENSINGTON MANSIONS,LONDON,SW5 9TD
Number: | 09831345 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FAITH HOPE & ENTERPRISE COMPANY LTD
OFFICE 15, EUROCOM HOUSE DERBY WEST BUSINESS CENTRE,DERBY,DE22 4NB
Number: | 03916937 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |