COWARD CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/181 November 2018 APPLICATION FOR STRIKING-OFF

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

03/05/183 May 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

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

10/09/1510 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

11/09/1411 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/10/131 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

11/09/1311 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/09/121 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT COWARD / 01/09/2011

View Document

01/09/121 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

01/09/121 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOT DRUMMOND SECRETARIAL LIMITED / 01/09/2011

View Document

01/09/121 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GILLIAN COWARD / 01/09/2011

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/08/1115 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM C/O ASCOT DRUMMOND 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOT DRUMMOND SECRETARIAL LIMITED / 09/03/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/08/0920 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/09/0830 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/10/014 October 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED KOSIKUZ LIMITED CERTIFICATE ISSUED ON 29/09/00

View Document

11/08/0011 August 2000 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