COWAN CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Director's details changed for Mr Timothy David Button on 2023-04-01

View Document

28/04/2328 April 2023 Appointment of Mr Timothy David Button as a director on 2023-04-01

View Document

28/04/2328 April 2023 Termination of appointment of Julie Button as a secretary on 2023-04-01

View Document

28/04/2328 April 2023 Termination of appointment of Julie Button as a director on 2023-04-01

View Document

28/04/2328 April 2023 Termination of appointment of David John Button as a director on 2023-04-01

View Document

28/04/2328 April 2023 Cessation of David Button as a person with significant control on 2023-04-01

View Document

28/04/2328 April 2023 Cessation of Julie Button as a person with significant control on 2023-04-01

View Document

28/04/2328 April 2023 Notification of Cowan Consultancy Group Limited as a person with significant control on 2023-04-01

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Particulars of variation of rights attached to shares

View Document

02/03/232 March 2023 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

26/07/1826 July 2018 18/05/18 STATEMENT OF CAPITAL GBP 50

View Document

24/07/1824 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1824 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 18/05/18 STATEMENT OF CAPITAL GBP 50.00

View Document

05/07/185 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

05/07/185 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BUTTON / 17/02/2017

View Document

22/02/1722 February 2017 SECRETARY'S CHANGE OF PARTICULARS / JULIE BUTTON / 17/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BUTTON / 17/02/2017

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 06/03/15 NO CHANGES

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 06/03/14 NO CHANGES

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 06/03/12 NO CHANGES

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 06/03/11 NO CHANGES

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 2 GLOSTER COURT WHITTLE AVENUE SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5SH

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/0526 August 2005 COMPANY NAME CHANGED ROBERT COWAN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 26/08/05

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 £ IC 100/10 18/07/05 £ SR 90@1=90

View Document

28/07/0528 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 SEC 164(2) REG 35 TAB A 18/07/05

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/9911 March 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/986 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/9820 March 1998 NEW SECRETARY APPOINTED

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 REGISTERED OFFICE CHANGED ON 20/03/98 FROM: CRWYS HOUSE 33 CRWYS ROAD SOUTH GLAMORGAN CF2 4YF

View Document

06/03/986 March 1998 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