BOW STREET GROUP PLC

Company Documents

DateDescription
17/09/2517 September 2025 NewResolutions

View Document

12/09/2512 September 2025 NewNotification of a person with significant control statement

View Document

12/09/2512 September 2025 NewAppointment of Mr David Michael Page as a director on 2025-09-04

View Document

12/09/2512 September 2025 NewNotification of William Wolfe Roseff as a person with significant control on 2024-07-30

View Document

12/09/2512 September 2025 NewCessation of William Wolfe Roseff as a person with significant control on 2025-09-04

View Document

12/09/2512 September 2025 NewAppointment of Mr Nicholas Chi Wai Wong as a director on 2025-09-04

View Document

11/09/2511 September 2025 NewStatement of capital following an allotment of shares on 2025-09-04

View Document

10/09/2510 September 2025 NewWithdrawal of a person with significant control statement on 2025-09-10

View Document

09/09/259 September 2025 NewCertificate of change of name

View Document

05/09/255 September 2025 NewDirector's details changed for Daniel Jonathan Plaut on 2025-09-04

View Document

25/07/2525 July 2025 Director's details changed for Daniel Jonathan Plant on 2025-07-25

View Document

10/07/2510 July 2025 Resolutions

View Document

06/06/256 June 2025 Group of companies' accounts made up to 2024-12-29

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

02/10/242 October 2024 Termination of appointment of Harald Alexander Samuelsson as a director on 2024-10-01

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

07/08/247 August 2024 Resolutions

View Document

09/07/249 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Registration of charge 058264640012, created on 2024-04-08

View Document

05/04/245 April 2024 Satisfaction of charge 058264640010 in full

View Document

05/04/245 April 2024 Satisfaction of charge 1 in full

View Document

05/04/245 April 2024 Satisfaction of charge 058264640006 in full

View Document

05/04/245 April 2024 Satisfaction of charge 058264640007 in full

View Document

05/04/245 April 2024 Satisfaction of charge 058264640009 in full

View Document

05/04/245 April 2024 Satisfaction of charge 058264640011 in full

View Document

05/04/245 April 2024 Satisfaction of charge 3 in full

View Document

05/04/245 April 2024 Satisfaction of charge 4 in full

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

06/07/236 July 2023 Confirmation statement made on 2023-05-31 with updates

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

26/04/2326 April 2023 Director's details changed for Daniel Jonathan Plant on 2023-04-26

View Document

26/04/2326 April 2023 Secretary's details changed for Keith Lassman on 2023-04-26

View Document

22/04/2322 April 2023 Termination of appointment of Mayuri Kantilal Vachhani as a director on 2023-03-31

View Document

15/04/2315 April 2023 Group of companies' accounts made up to 2022-12-25

View Document

15/09/2215 September 2022 Appointment of Wendy Dixon as a director on 2022-06-22

View Document

22/04/2222 April 2022 Group of companies' accounts made up to 2021-12-26

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

25/03/2025 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/19

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058264640008

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MS MAYURI KANTILAL VACHHANI

View Document

03/07/193 July 2019 SUB-DIVISION 01/05/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1917 May 2019 ADOPT ARTICLES 01/05/2019

View Document

30/04/1930 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18

View Document

27/03/1927 March 2019 NOTIFICATION OF PSC STATEMENT ON 25/03/2019

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

14/05/1814 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CUNDY

View Document

11/07/1711 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

19/06/1719 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/17

View Document

30/03/1730 March 2017 22/02/17 STATEMENT OF CAPITAL GBP 5979549.60

View Document

22/12/1622 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/1628 July 2016 04/05/16 STATEMENT OF CAPITAL GBP 5336032.4

View Document

20/07/1620 July 2016 31/05/16 NO MEMBER LIST

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LASSMAN / 24/06/2016

View Document

22/06/1622 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/15

View Document

02/06/162 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED TIMOTHY CUNDY

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058264640006

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058264640010

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058264640008

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058264640009

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058264640011

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058264640007

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058264640005

View Document

06/08/156 August 2015 10/07/15 STATEMENT OF CAPITAL GBP 5319032.40

View Document

31/07/1531 July 2015 31/05/15 NO MEMBER LIST

View Document

04/06/154 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14

View Document

03/03/153 March 2015 05/02/15 STATEMENT OF CAPITAL GBP 5319032.40

View Document

08/09/148 September 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

17/06/1417 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1414 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13

View Document

08/01/148 January 2014 11/10/13 STATEMENT OF CAPITAL GBP 5292710.1

View Document

19/06/1319 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/12

View Document

14/06/1314 June 2013 31/05/13 NO MEMBER LIST

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/06/1218 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/12

View Document

12/06/1212 June 2012 31/05/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1219 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/1129 June 2011 31/05/11 BULK LIST

View Document

07/06/117 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/11

View Document

02/06/112 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

17/05/1117 May 2011 Registered office address changed from , 19 Cavendish Square, London, W1A 2AW on 2011-05-17

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/1017 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/09

View Document

08/06/108 June 2010 31/05/10 BULK LIST

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/12/091 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 809-REG INT IN SHARES DISC TO PUB CO

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

29/07/0929 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 31/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

23/06/0923 June 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR JULIA FLEET

View Document

03/07/083 July 2008 RETURN MADE UP TO 31/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/0816 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/0816 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/07

View Document

21/10/0721 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

16/06/0716 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0711 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 SHARES AGREEMENT OTC

View Document

10/07/0610 July 2006 S-DIV 26/06/06

View Document

10/07/0610 July 2006

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 115 PARK STREET LONDON W1K 7DY

View Document

10/07/0610 July 2006 NC INC ALREADY ADJUSTED 26/06/06

View Document

10/07/0610 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0628 June 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/06/0628 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 APPLICATION COMMENCE BUSINESS

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 COMPANY NAME CHANGED DIM TEA PLC CERTIFICATE ISSUED ON 19/06/06

View Document

23/05/0623 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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