BOWN OF LONDON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2023-01-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/08/2326 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Change of details for Mr Ross Thompson as a person with significant control on 2023-07-03

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Appointment of Ms Marta Xufre Luna as a director on 2020-12-12

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/02/2210 February 2022 Notification of Giftpoint Ltd as a person with significant control on 2020-12-12

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Cessation of Alan Michael Cullerne-Bown as a person with significant control on 2020-05-18

View Document

11/10/2111 October 2021 Termination of appointment of Alan Michael Cullerne-Bown as a director on 2020-05-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM NORTHUMBERLAND HOUSE DRAKE AVENUE STAINES-UPON-THAMES TW18 2AP ENGLAND

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS THOMPSON

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MICHAEL CULLERNE-BOWN

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM GIFTPOINT HOUSE MILL MEAD STAINES TW18 4UQ ENGLAND

View Document

28/03/1728 March 2017 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET CARTER

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR ROSS THOMPSON

View Document

10/06/1610 June 2016 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