Advanced company searchLink opens in new window

COWCROSS LIMITED

Company number 09193938

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 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with updates
21 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
13 Sep 2018 CH01 Director's details changed for Mr Peter Timothy Christopher Wake on 13 September 2018
13 Sep 2018 AD01 Registered office address changed from 17 De Beauvoir Square London N1 4LD to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 13 September 2018
13 Sep 2018 CH01 Director's details changed for Ms Amy Clare Bastow on 13 September 2018
12 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 30 April 2017
31 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
28 May 2017 SH02 Sub-division of shares on 22 February 2017
10 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 22/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2016 AA Micro company accounts made up to 30 April 2016
05 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
04 Sep 2015 AA Micro company accounts made up to 30 April 2015
04 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
30 Aug 2014 AA01 Current accounting period shortened from 31 August 2015 to 30 April 2015
29 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted