Advanced company searchLink opens in new window

NIGEL COWLEY LIMITED

Company number 05566201

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)
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
27 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
28 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
20 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
15 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
26 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
13 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
21 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
30 May 2018 AA Total exemption full accounts made up to 30 September 2017
25 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
16 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
18 May 2017 CH04 Secretary's details changed for Mps Financials & Accountancy Ltd on 17 May 2017
18 May 2017 CH01 Director's details changed for Mr Nigel Cowley on 18 May 2017
12 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Nov 2015 CH04 Secretary's details changed for Mps Financial Ltd on 8 January 2015
02 Nov 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
08 Jul 2015 AD01 Registered office address changed from Alluma House 19 Alexander Road Thatcham Berkshire RG19 4QU United Kingdom to Alluma House 19 Alexander Road Thatcham Berkshire RG19 4QU on 8 July 2015
07 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Jul 2015 AD01 Registered office address changed from H2, Raceview Business Centre, Hambridge Road Newbury Berkshire RG14 5SA to Alluma House 19 Alexander Road Thatcham Berkshire RG19 4QU on 7 July 2015
22 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013