BOWEN CONSULTING LTD

Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

26/01/2326 January 2023 Registered office address changed from 7 Wellington Parade Gloucestershire Gloucester Gloucestershire GL1 3NP England to 4 Pillcroft Close , Witcombe,Gloucester 4 Pillcroft Close Witcombe Gloucestershire GL3 4TD on 2023-01-26

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 2ND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

30/01/1930 January 2019 CESSATION OF MARK FRANCIS SUTTON AS A PSC

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK FRANCIS SUTTON

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS SUTTON / 15/01/2018

View Document

06/01/186 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SUTTON / 06/01/2018

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK SUTTON / 03/01/2018

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 2ND FLOOR 2 WOODBERRY GROVE NORTH FINCLEY LONDON N12 0DR ENGLAND

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 43 ALEXANDRA ROAD GLOUCESTER GL1 3DR UNITED KINGDOM

View Document

19/01/1719 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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