Advanced company searchLink opens in new window

BOW RESOURCES LIMITED

Company number 11320907

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)
06 Feb 2020 CH01 Director's details changed for Mr Angus James Mcdowell on 6 February 2020
06 Feb 2020 PSC05 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 31 January 2020
06 Feb 2020 MR01 Registration of charge 113209070003, created on 5 February 2020
05 Feb 2020 AD01 Registered office address changed from Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 5 February 2020
31 Jan 2020 AD01 Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to Thomas House 84 Ecclestone Square London SW1V 1PX on 31 January 2020
31 Jan 2020 PSC05 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 31 January 2020
22 Oct 2019 TM01 Termination of appointment of Ian William Balcomb as a director on 22 October 2019
22 Oct 2019 PSC05 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 22 October 2019
18 Oct 2019 AA Accounts for a small company made up to 31 December 2018
25 Sep 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
28 Feb 2019 AP01 Appointment of Mr Angus James Mcdowell as a director on 28 February 2019
28 Feb 2019 TM01 Termination of appointment of Alexander Fergus Taylor-Gregg as a director on 28 February 2019
21 Jan 2019 MR01 Registration of charge 113209070002, created on 17 January 2019
23 Jul 2018 MR01 Registration of charge 113209070001, created on 23 July 2018
10 May 2018 SH01 Statement of capital following an allotment of shares on 25 April 2018
  • GBP 100.00
03 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2018 AP01 Appointment of Mr Benjamin John Carlisle as a director on 25 April 2018
27 Apr 2018 PSC05 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 25 April 2018
27 Apr 2018 AP01 Appointment of Mr Ian William Balcomb as a director on 25 April 2018
27 Apr 2018 AP01 Appointment of Mr Abid Hamid as a director on 20 April 2018
27 Apr 2018 TM01 Termination of appointment of Deepak Jalan as a director on 20 April 2018
20 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-20
  • GBP 69