- Company Overview for BOWN OF LONDON LIMITED (10226023)
- Filing history for BOWN OF LONDON LIMITED (10226023)
- People for BOWN OF LONDON LIMITED (10226023)
- More for BOWN OF LONDON LIMITED (10226023)
| 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) |
|---|---|---|---|
| 17 Apr 2025 | CS01 | Confirmation statement made on 7 April 2025 with updates | |
| 20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 19 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 31 January 2023
|
|
| 10 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with updates | |
| 26 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 03 Jul 2023 | PSC04 | Change of details for Mr Ross Thompson as a person with significant control on 3 July 2023 | |
| 07 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with updates | |
| 17 Feb 2023 | AP01 | Appointment of Ms Marta Xufre Luna as a director on 12 December 2020 | |
| 09 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
| 10 Feb 2022 | PSC02 | Notification of Giftpoint Ltd as a person with significant control on 12 December 2020 | |
| 30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 11 Oct 2021 | PSC07 | Cessation of Alan Michael Cullerne-Bown as a person with significant control on 18 May 2020 | |
| 11 Oct 2021 | TM01 | Termination of appointment of Alan Michael Cullerne-Bown as a director on 18 May 2020 | |
| 27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
| 31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 20 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
| 19 Nov 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
| 17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 27 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
| 21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 18 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
| 03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 10 Aug 2017 | AD01 | Registered office address changed from Northumberland House Drake Avenue Staines-upon-Thames TW18 2AP England to Centurion House London Road Staines-upon-Thames Surrey TW18 4AX on 10 August 2017 |