Advanced company searchLink opens in new window

COWRIE FINANCIAL LIMITED

Company number 07011696

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)
12 Jun 2014 AA01 Previous accounting period extended from 31 December 2013 to 28 February 2014
23 May 2014 AA Full accounts made up to 31 December 2012
17 Apr 2014 TM01 Termination of appointment of Saver Johal as a director
02 Apr 2014 AD01 Registered office address changed from 100 Fifth Floor Cannon Street London EC4N 6EU on 2 April 2014
29 Nov 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10,000
05 Jul 2013 AD01 Registered office address changed from Fifth Floor 9 Devonshire Square London London EC2M 4YF United Kingdom on 5 July 2013
23 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2013 AR01 Annual return made up to 7 September 2012 with full list of shareholders
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2012 AP01 Appointment of Mr Robert Graham Ferguson as a director
30 Nov 2012 AP03 Appointment of Mr Richard Fulton as a secretary
30 Nov 2012 AP01 Appointment of Mr Adrian Toner as a director
30 Nov 2012 AP01 Appointment of Mr Brian Conlon as a director
13 Nov 2012 AD01 Registered office address changed from 127 Petersham Road Richmond Surrey TW10 7AA United Kingdom on 13 November 2012
21 Sep 2012 AA Full accounts made up to 31 December 2011
18 Jul 2012 TM02 Termination of appointment of Gillian Sheeran as a secretary
18 Jul 2012 AD01 Registered office address changed from 3 Bunhill Row 6Th Floor London EC1Y 8YZ on 18 July 2012
18 Jul 2012 TM01 Termination of appointment of Christopher Potts as a director
18 Jul 2012 TM01 Termination of appointment of Marcus Rule as a director
18 May 2012 AP03 Appointment of Miss Gillian Yvonne Sheeran as a secretary
18 May 2012 TM02 Termination of appointment of Patrick Gracey as a secretary
28 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
07 Jul 2011 AA Full accounts made up to 31 December 2010
29 Oct 2010 CERTNM Company name changed cowrie services LIMITED\certificate issued on 29/10/10
  • CONNOT ‐
19 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100