Advanced company searchLink opens in new window

COWSHED COLLECTIVE LTD

Company number 10954280

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)
17 May 2024 AD01 Registered office address changed from Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH England to 12 Hatherley Road Sidcup Kent DA14 4DT on 17 May 2024
07 Nov 2023 CH01 Director's details changed for Mr Ryan O'shea on 6 November 2023
07 Nov 2023 PSC04 Change of details for Mr Ryan O'shea as a person with significant control on 6 November 2023
13 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
21 Aug 2023 PSC04 Change of details for Mr Ryan O'shea as a person with significant control on 21 August 2023
21 Aug 2023 PSC04 Change of details for Mr George Alex Cowin-Craig as a person with significant control on 21 August 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Feb 2023 CERTNM Company name changed cowshed social LTD\certificate issued on 07/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-05
04 Nov 2022 MR01 Registration of charge 109542800001, created on 31 October 2022
14 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
12 Apr 2022 PSC04 Change of details for Mr George Alex Cowin-Craig as a person with significant control on 8 April 2022
12 Apr 2022 CH01 Director's details changed for Mr George Alex Cowin-Craig on 8 April 2022
12 Apr 2022 PSC04 Change of details for Mr Ryan O'shea as a person with significant control on 1 April 2022
07 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
13 Sep 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-08-26
13 Sep 2021 CONNOT Change of name notice
17 Aug 2021 CH01 Director's details changed for Mr Ryan O'shea on 17 August 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
01 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
15 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 September 2019
  • GBP 2
20 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
20 Sep 2019 AD01 Registered office address changed from 10 Nightingale Lane London BR1 2QH United Kingdom to Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH on 20 September 2019