Advanced company searchLink opens in new window

COWELL GROUP LIMITED

Company number 06914947

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)
15 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
13 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
12 Jun 2023 CH01 Director's details changed for Mr Adrian Howard Levy on 10 May 2023
12 Jun 2023 PSC04 Change of details for Mr Adrian Howard Levy as a person with significant control on 10 May 2023
08 Jun 2023 AD03 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
08 Jun 2023 AD02 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
07 Jun 2023 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 37/39 Maida Vale London W9 1TP on 7 June 2023
05 Jun 2023 PSC04 Change of details for Mr Nicholas Andrew Cowell as a person with significant control on 6 April 2016
05 Jun 2023 PSC04 Change of details for Mr Adrian Howard Levy as a person with significant control on 6 April 2016
12 May 2023 AA Total exemption full accounts made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
12 May 2022 PSC04 Change of details for Mr Nicholas Andrew Cowell as a person with significant control on 12 May 2022
12 May 2022 CH01 Director's details changed for Mr Nicholas Andrew Cowell on 12 May 2022
12 May 2022 CH01 Director's details changed for Mr Adrian Howard Levy on 12 May 2022
12 May 2022 PSC04 Change of details for Mr Adrian Howard Levy as a person with significant control on 12 May 2022
12 May 2022 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 May 2022
28 Sep 2021 AA Micro company accounts made up to 31 May 2021
03 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with updates
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 4
14 Apr 2021 PSC07 Cessation of Robert Simon Bearman as a person with significant control on 17 March 2021
13 Apr 2021 TM01 Termination of appointment of Robert Simon Bearman as a director on 17 March 2021
18 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-17
07 Jan 2021 AA Micro company accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 31 May 2019