COWEALTH NUMISMATICS LTD.

Company Documents

DateDescription
26/04/2526 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Notification of Wei Wei as a person with significant control on 2023-11-29

View Document

11/01/2411 January 2024 Cessation of Lu Liu as a person with significant control on 2023-11-29

View Document

11/01/2411 January 2024 Termination of appointment of Lu Liu as a director on 2023-11-29

View Document

11/01/2411 January 2024 Appointment of Mrs Wei Wei as a director on 2023-11-29

View Document

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-11 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-11 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN

View Document

27/09/1827 September 2018 CESSATION OF LU LIU AS A PSC

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LU LIU

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MISS LU LIU

View Document

03/03/183 March 2018 PSC'S CHANGE OF PARTICULARS / MISS LU LIU / 29/12/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

13/05/1613 May 2016 ARTICLES OF ASSOCIATION

View Document

20/02/1620 February 2016 COMPANY NAME CHANGED HAMILTON'S OF MAYFAIR LIMITED CERTIFICATE ISSUED ON 20/02/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/01/1624 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

11/01/1611 January 2016 SAIL ADDRESS CREATED

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MISS LU LIU

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA ENGLAND

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY CFS SECRETARIES LIMITED

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM DEPT 3 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ANTHONY THORNTON / 14/12/2015

View Document

06/02/156 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

04/02/134 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/01/125 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company