Advanced company searchLink opens in new window

COWIN GLOBAL UK LIMITED

Company number 09375021

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)
01 Feb 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
21 Aug 2023 AA Accounts for a small company made up to 31 December 2022
04 Jul 2023 PSC01 Notification of Jesper Jos Olsson as a person with significant control on 1 January 2023
12 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
18 Aug 2022 AP03 Appointment of Heather Jane Diclaudio as a secretary on 1 May 2022
19 May 2022 AA Accounts for a small company made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 31 October 2021
  • GBP 1,500,000
29 Jul 2021 AA Accounts for a small company made up to 31 December 2020
27 Apr 2021 AD01 Registered office address changed from Unit 3, Old Mills Court Unit 3, Old Mills Court Old Mills, Paulton Bristol BS39 7SW England to Unit 3, Old Mills Court Old Mills Paulton Bristol BS39 7SW on 27 April 2021
27 Apr 2021 AD01 Registered office address changed from Unit 4 Old Mills Trading Estate Paulton Bristol BS39 7SU to Unit 3, Old Mills Court Unit 3, Old Mills Court Old Mills, Paulton Bristol BS39 7SW on 27 April 2021
06 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
19 Aug 2020 AA Accounts for a small company made up to 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
02 Sep 2019 AA Accounts for a small company made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
22 Oct 2018 AD01 Registered office address changed from Broadway House Third Avenue Westfield Industrial Estate Midsomer Norton Radstock Banes BA3 4XD to Unit 4 Old Mills Trading Estate Paulton Bristol BS39 7SU on 22 October 2018
03 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Aug 2016 AD01 Registered office address changed from 32 Second Avenue Westfield Business Centre Radstock Somerset BA3 4BH to Broadway House Third Avenue Westfield Industrial Estate Midsomer Norton Radstock Banes BA3 4XD on 10 August 2016
11 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
11 Jan 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015