Advanced company searchLink opens in new window

BOWSTIR LIMITED

Company number 02366780

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)
18 Nov 2024 AA Accounts for a dormant company made up to 28 February 2024
17 Oct 2024 CS01 Confirmation statement made on 23 September 2024 with no updates
11 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
08 Nov 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
08 Nov 2023 AD01 Registered office address changed from 63 Lisson Street London NW1 5DA England to 16 Waterloo Place London SW1Y 4AR on 8 November 2023
21 Nov 2022 CS01 Confirmation statement made on 23 September 2022 with updates
21 Nov 2022 PSC02 Notification of Abg Images Uk Ltd as a person with significant control on 9 May 2022
21 Nov 2022 SH01 Statement of capital following an allotment of shares on 9 May 2022
  • GBP 200
21 Nov 2022 PSC07 Cessation of Penelope Julie Mankowitz as a person with significant control on 9 May 2022
21 Nov 2022 PSC07 Cessation of Gered Mankowitz as a person with significant control on 9 May 2022
21 Nov 2022 PSC07 Cessation of Julia Mankowitz as a person with significant control on 9 May 2022
21 Nov 2022 AD01 Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom to 63 Lisson Street London NW1 5DA on 21 November 2022
21 Nov 2022 TM02 Termination of appointment of Julia Mankowitz as a secretary on 9 May 2022
21 Nov 2022 TM01 Termination of appointment of Julia Mankowitz as a director on 9 May 2022
21 Nov 2022 TM01 Termination of appointment of Gered Mankowitz as a director on 9 May 2022
21 Nov 2022 AP01 Appointment of Mr Kevin Clarke as a director on 9 May 2022
21 Nov 2022 AP01 Appointment of Mr Jay Dubiner as a director on 9 May 2022
20 Apr 2022 AA Total exemption full accounts made up to 28 February 2022
08 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with updates
27 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
12 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
19 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with updates
25 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
30 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
19 Nov 2018 PSC01 Notification of Julia Mankowitz as a person with significant control on 9 April 2016