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)
19 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 10,000
15 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-28
12 Oct 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
24 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
15 Sep 2010 AP01 Appointment of Dr Christopher Graeme Potts as a director
15 Sep 2010 AP03 Appointment of Mr Patrick Rk Gracey as a secretary
15 Sep 2010 AP01 Appointment of Mr Saver Singh Johal as a director
12 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
22 Jun 2010 TM01 Termination of appointment of Aderyn Hurworth as a director
24 May 2010 AD01 Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England on 24 May 2010
20 Jan 2010 AP01 Appointment of Thomas Leon Kozlowski as a director
20 Jan 2010 AP01 Appointment of Marcus Ronald Rule as a director
28 Oct 2009 AD01 Registered office address changed from 12B Talisman Business Centre Marsh Gibbon Bicester Oxon OX26 6HR on 28 October 2009
07 Sep 2009 NEWINC Incorporation