Advanced company searchLink opens in new window

PETER COWARD & COMPANY LIMITED

Company number 09577142

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)
09 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
09 Jan 2024 AD01 Registered office address changed from C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF England to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 9 January 2024
10 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 31 May 2022
16 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
16 May 2022 AA Micro company accounts made up to 31 May 2021
17 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2021 AA Micro company accounts made up to 31 May 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
11 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
13 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
21 Jun 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
09 May 2018 AD01 Registered office address changed from C/O Thorne Lancaster Parker 4th Floor Venture House. 27-29 Glasshouse Street London WC1B 5DF United Kingdom to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF on 9 May 2018
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
08 Sep 2017 AAMD Amended total exemption small company accounts made up to 31 May 2016
25 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
13 May 2016 CH03 Secretary's details changed for Jane Elizabeth Farquhar-Thompson on 6 May 2015
19 May 2015 AP01 Appointment of Victoria Coward as a director on 6 May 2015
19 May 2015 AP03 Appointment of Jane Elizabeth Farquhar-Thompson as a secretary on 6 May 2015