COTEXT LIMITED

Unit 5 Martinbridge Trading Estate Unit 5 Martinbridge Trading Estate, Enfield, EN1 1SP, England
StatusACTIVE
Company No.10503368
CategoryPrivate Limited Company
Incorporated30 Nov 2016
Age7 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

COTEXT LIMITED is an active private limited company with number 10503368. It was incorporated 7 years, 6 months, 19 days ago, on 30 November 2016. The company address is Unit 5 Martinbridge Trading Estate Unit 5 Martinbridge Trading Estate, Enfield, EN1 1SP, England.



Company Fillings

Gazette filings brought up to date

Date: 24 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Gazette notice compulsory

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thusitharan Annalingham

Termination date: 2022-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thusitharan Annalingham,

Cessation date: 2021-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-01

Psc name: Ketheesvary Arumainayagam

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ketheesvary Arumainayagam

Appointment date: 2021-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Address

Type: AD01

Old address: 664 London Road Ashford TW15 3AW England

Change date: 2022-12-23

New address: Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

New address: 664 London Road Ashford TW15 3AW

Old address: Unit 5, Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP England

Change date: 2019-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2019

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Darren Symes

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-01

Psc name: Thusitharan Annalingham,

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Thusitharan Annalingham

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2019

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-01

Psc name: Darren Symes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Old address: 35 Firs Avenue London N11 3NE United Kingdom

New address: Unit 5, Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP

Change date: 2018-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Incorporation company

Date: 30 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICE MADE THIS LTD

27 HOWBURY ROAD,LONDON,SE15 3HH

Number:07448500
Status:ACTIVE
Category:Private Limited Company

C.G.R. CONSTRUCTION LIMITED

STOURSIDE PLACE, 35-41 STATION,KENT,TN23 1PP

Number:05438926
Status:ACTIVE
Category:Private Limited Company

CAP PROPERTY COMPANY LIMITED

UNIT 8A BALISCATE INDUSTRIAL ESTATE,ISLE OF MULL,PA75 6QA

Number:SC556811
Status:ACTIVE
Category:Private Limited Company

DOOKANDUBH LIMITED

9 GORDON PLACE,ALFORD,AB33 8DF

Number:SC322298
Status:ACTIVE
Category:Private Limited Company

FERRANTE ENTERPRISES LIMITED

13 THE DINGLE,WOLVERHAMPTON,WV3 9ET

Number:06637870
Status:ACTIVE
Category:Private Limited Company

PREMIER SEEDS DIRECT LIMITED

NORTH STATION HOUSE NORTH STATION YARD,WILTON,SP2 0AT

Number:08687885
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source