BOW RESOURCES LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

22/10/2422 October 2024 Change of details for Jon France as a person with significant control on 2024-10-22

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

07/04/247 April 2024 Appointment of Mr Jeremy Guy Roberts as a director on 2024-03-11

View Document

07/04/247 April 2024 Termination of appointment of Jeremy Guy Roberts as a director on 2024-03-11

View Document

12/03/2412 March 2024 Termination of appointment of Angus James Mcdowell as a director on 2024-03-11

View Document

12/03/2412 March 2024 Appointment of Mr Jeremy Guy Roberts as a director on 2024-03-11

View Document

23/01/2423 January 2024 Registration of charge 113209070005, created on 2024-01-18

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

05/01/235 January 2023 Appointment of Mr Gregory Raymond Hollis as a director on 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of Abid Hamid as a director on 2022-12-31

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

02/02/222 February 2022 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 60 Grosvenor Street London W1K 3HZ on 2022-02-02

View Document

22/09/2122 September 2021 Accounts for a small company made up to 2020-12-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / RESOURCING CAPITAL VENTURES LIMITED / 31/01/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES MCDOWELL / 06/02/2020

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113209070003

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM THOMAS HOUSE 84 ECCLESTONE SQUARE LONDON SW1V 1PX UNITED KINGDOM

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 3RD FLOOR 60 SLOANE AVENUE LONDON SW3 3DD UNITED KINGDOM

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / RESOURCING CAPITAL VENTURES LIMITED / 31/01/2020

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BALCOMB

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / RESOURCING CAPITAL VENTURES LIMITED / 22/10/2019

View Document

18/10/1918 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR ANGUS JAMES MCDOWELL

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TAYLOR-GREGG

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113209070002

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113209070001

View Document

10/05/1810 May 2018 25/04/18 STATEMENT OF CAPITAL GBP 100.00

View Document

03/05/183 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR DEEPAK JALAN

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR IAN WILLIAM BALCOMB

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR BENJAMIN JOHN CARLISLE

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / RESOURCING CAPITAL VENTURES LIMITED / 25/04/2018

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR ABID HAMID

View Document

20/04/1820 April 2018 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