Menu

Cottonsense Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2013-11-30
Net Worth£100 0%
Trade Debtors£100 0%
Total assets£100 0%
Shareholder's funds£100 0%

NEUTRA CARE FERTILIZER (UK) LIMITED
NUTRICARE FERTILIZERS (UK) LIMITED
NUTRICARE FERTILISERS (UK) LIMITED
COOK TWENTY THREE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 06759023
Record last updated Friday, November 7, 2014 4:25:40 PM UTC
Official Address Manufactory House Bell Lane Hertford Hertfordshire Sg141bp Castle, Hertford Castle
There are 543 companies registered at this street
Locality Hertford Castle
Region England
Postal Code SG141BP
Sector Other business support service activities n.e.c.

Charts

Visits

COTTONSENSE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-62024-72024-82025-12025-32025-401234
Doc. Type Publication date Download link
Financials Jul 31, 2014 Annual accounts Annual accounts
Registry Dec 11, 2013 Annual return Annual return
Financials Aug 30, 2013 Annual accounts Annual accounts
Registry Jan 11, 2013 Annual return Annual return
Financials Aug 17, 2012 Annual accounts Annual accounts
Registry Jan 5, 2012 Annual return Annual return
Financials Aug 24, 2011 Annual accounts Annual accounts
Registry Jan 26, 2011 Annual return Annual return
Registry Dec 21, 2010 Change of name certificate Change of name certificate
Registry Dec 21, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Dec 21, 2010 Company name change Company name change
Financials Sep 17, 2010 Annual accounts Annual accounts
Registry Dec 9, 2009 Annual return Annual return
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Mar 5, 2009 Company name change Company name change
Registry Mar 4, 2009 Change of name certificate Change of name certificate
Registry Jan 31, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 31, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jan 31, 2009 Resignation of a director Resignation of a director
Registry Jan 31, 2009 Resignation of a secretary Resignation of a secretary
Registry Jan 21, 2009 Company name change Company name change
Registry Jan 20, 2009 Resignation of one Nominee Secretary (a woman) Resignation of one Nominee Secretary (a woman)
Registry Jan 20, 2009 Change of name certificate Change of name certificate
Registry Jan 14, 2009 Company name change Company name change
Registry Jan 13, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 13, 2009 Change of name certificate Change of name certificate
Registry Jan 12, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Dec 16, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Nov 26, 2008 Two appointments: a woman and a man Two appointments: a woman and a man
Registry May 24, 2005 Company name change Company name change
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)