Advanced company searchLink opens in new window

BOWSTEAD LIMITED

Company number 10688252

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)
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
03 Jan 2024 CH01 Director's details changed for Mr Adam Joel Koji Lowenthal on 3 January 2024
12 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
06 Mar 2023 PSC04 Change of details for Mr Benjamin Jack Davis as a person with significant control on 2 March 2023
03 Mar 2023 PSC04 Change of details for Mr Benjamin Jack Davis as a person with significant control on 2 March 2023
16 Nov 2022 CH01 Director's details changed for Mr Adam Joel Koji Lowenthal on 15 November 2022
28 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
27 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
30 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
26 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with updates
21 Nov 2018 PSC05 Change of details for a person with significant control
21 Nov 2018 CH01 Director's details changed for Mr Adam Joel Koji Lowenthal on 16 November 2018
21 Nov 2018 CH01 Director's details changed for Mr Piers Nicholas Tussaud on 16 November 2018
21 Nov 2018 AD01 Registered office address changed from C/O Nunn Hayward Sterling House 20 Station Road Gerrards Cross SL9 8EL United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 21 November 2018
11 Sep 2018 SH02 Consolidation of shares on 1 September 2017
11 Sep 2018 SH08 Change of share class name or designation
11 Sep 2018 SH10 Particulars of variation of rights attached to shares
11 Sep 2018 SH08 Change of share class name or designation