713 COWBIT LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewRegistration of charge 148501160003, created on 2025-08-15

View Document

18/08/2518 August 2025 NewSatisfaction of charge 148501160002 in full

View Document

18/08/2518 August 2025 NewSatisfaction of charge 148501160001 in full

View Document

18/08/2518 August 2025 NewRegistration of charge 148501160005, created on 2025-08-15

View Document

18/08/2518 August 2025 NewRegistration of charge 148501160004, created on 2025-08-15

View Document

26/03/2526 March 2025 Termination of appointment of Dale Robert Harrison as a director on 2025-03-21

View Document

21/01/2521 January 2025 Cessation of Dale Robert Harrison as a person with significant control on 2025-01-20

View Document

21/01/2521 January 2025 Cessation of Richard Charles Pippard as a person with significant control on 2025-01-20

View Document

21/01/2521 January 2025 Notification of 713 Group Ltd as a person with significant control on 2025-01-20

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

03/09/243 September 2024 Notification of Richard Charles Pippard as a person with significant control on 2024-08-28

View Document

03/09/243 September 2024 Change of details for Mr Dale Robert Harrison as a person with significant control on 2024-08-28

View Document

03/09/243 September 2024 Certificate of change of name

View Document

16/08/2416 August 2024 Current accounting period extended from 2024-05-31 to 2024-08-31

View Document

10/06/2410 June 2024 Registered office address changed from 2 Herdsmans Close Deeping St Nicholas Spalding PE11 3AE United Kingdom to 42 Tyndall Court, Commerce Road Lynch Wood Peterborough PE2 6LR on 2024-06-10

View Document

07/02/247 February 2024 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to 2 Herdsmans Close Deeping St Nicholas Spalding PE11 3AE on 2024-02-07

View Document

02/02/242 February 2024 Registered office address changed from 2 Herdsmans Close Deeping St. Nicholas Spalding PE11 3AE England to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2024-02-02

View Document

12/01/2412 January 2024 Registration of charge 148501160001, created on 2024-01-10

View Document

12/01/2412 January 2024 Registration of charge 148501160002, created on 2024-01-10

View Document

11/01/2411 January 2024 Registered office address changed from Unit B Short Street Depot Short Street Spalding PE11 1EW England to 2 Herdsmans Close Deeping St. Nicholas Spalding PE11 3AE on 2024-01-11

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

17/08/2317 August 2023 Appointment of Mr Richard Charles Pippard as a director on 2023-08-17

View Document

05/05/235 May 2023 Incorporation

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