- Company Overview for COWRIE ROAD LTD (12751147)
- Filing history for COWRIE ROAD LTD (12751147)
- People for COWRIE ROAD LTD (12751147)
- More for COWRIE ROAD LTD (12751147)
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) |
---|---|---|---|
24 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
15 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Jun 2022 | AD01 | Registered office address changed from 7 Hawbridge Road London E11 1DH England to Damer House Meadow Way Wickford Essex SS12 9HA on 23 June 2022 | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
04 Aug 2021 | PSC02 | Notification of Inventis Limited as a person with significant control on 25 May 2021 | |
04 Aug 2021 | PSC04 | Change of details for Mr Adeyemi Oluyomi Osindero as a person with significant control on 25 May 2021 | |
04 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 25 May 2021
|
|
04 Aug 2021 | AP01 | Appointment of Mr Omamogho Ayotunde Binitie as a director on 17 July 2020 | |
17 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-17
|