COWIE CONSULTING SERVICES LTD

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-03 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/01/247 January 2024 Confirmation statement made on 2023-12-03 with updates

View Document

07/01/247 January 2024 Change of details for Mr Thomas Robert Cowie as a person with significant control on 2022-11-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/01/238 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Registered office address changed from 6 Plantation Road Harrogate HG2 0DB United Kingdom to High Mill Farm High Street Markington Harrogate HG3 3NR on 2022-11-29

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/09/2126 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR HARRIET COWIE

View Document

05/12/195 December 2019 CESSATION OF HARRIET ELIZABETH COWIE AS A PSC

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 COMPANY NAME CHANGED OJC TRADE MARKETING LTD CERTIFICATE ISSUED ON 30/01/19

View Document

30/01/1930 January 2019 29/01/19 STATEMENT OF CAPITAL GBP 1

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIET ELIZABETH COWIE

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS ROBERT COWIE / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MRS HARRIET ELIZABETH COWIE

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/174 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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