Advanced company searchLink opens in new window

DEAD COW LIMITED

Company number 05397863

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)
02 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
25 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
14 May 2023 AA Total exemption full accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 TM01 Termination of appointment of Stephen David Sackman as a director on 30 March 2022
30 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
04 May 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
04 May 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
22 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
17 Feb 2019 AD01 Registered office address changed from 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ on 17 February 2019
07 May 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
05 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 4
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
26 Feb 2015 AD01 Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 26 February 2015
23 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-29
  • GBP 4