COWIE TECHNOLOGY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Termination of appointment of Enid Cowie as a director on 2025-01-09

View Document

23/01/2523 January 2025 Appointment of Mr Julian Mark Cowie as a director on 2025-01-09

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

16/12/2416 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Termination of appointment of George Raymond Cowie as a director on 2024-05-03

View Document

27/03/2427 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

01/11/231 November 2023 Registered office address changed from Ridgeway Coulby Newham Middlesbrough TS8 8TQ to Cowie Technology Group Limited Ridgeway Coulby Newham Middlesbrough TS8 0TQ on 2023-11-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Termination of appointment of Stephen Cowan as a director on 2023-05-31

View Document

15/02/2315 February 2023 Group of companies' accounts made up to 2022-06-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

06/10/216 October 2021 Appointment of Mr Stephen Cowan as a director on 2021-10-06

View Document

06/08/216 August 2021 Termination of appointment of Sioned Price as a director on 2021-08-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/01/2114 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/01/2024 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

28/01/1928 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG CONWAY

View Document

03/04/183 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MRS ENDI COWIE / 09/01/2018

View Document

21/03/1721 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIONED HARRIS / 01/09/2016

View Document

10/03/1610 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIONED HARRIS / 28/10/2015

View Document

23/03/1523 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ENID COWIE / 19/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIONED HARRIS / 19/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RAYMOND COWIE / 19/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARIE MORGAN / 19/01/2015

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JANET MARIE MORGAN / 19/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SIMON CONWAY / 19/01/2015

View Document

17/01/1517 January 2015 DIRECTOR APPOINTED JANET MARIE MORGAN

View Document

17/01/1517 January 2015 DIRECTOR APPOINTED CRAIG SIMON CONWAY

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN SMITH

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN COWIE

View Document

27/10/1427 October 2014 SECRETARY APPOINTED JANET MARIE MORGAN

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY SIONED HARRIS

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED HELEN SMITH

View Document

17/03/1417 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

11/02/1411 February 2014 ADOPT ARTICLES 03/02/2014

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/03/131 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIONED HARRIS / 06/07/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIONED HARRIS / 06/07/2012

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / SIONED HARRIS / 06/07/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIONED HARRIS / 06/07/2012

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES COWIE

View Document

27/03/1227 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/03/1026 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK COWIE / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIONED HARRIS / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN COWIE / 22/01/2010

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

06/03/006 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

02/03/002 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95

View Document

09/01/959 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 COMPANY NAME CHANGED COWIE SCIENTIFIC LIMITED CERTIFICATE ISSUED ON 18/11/94

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/04/9226 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

20/08/9020 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/04/8918 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

27/07/8827 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

22/04/8722 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/8711 April 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

11/04/8711 April 1987 ANNUAL RETURN MADE UP TO 31/12/85

View Document

19/06/8619 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

04/09/654 September 1965 CERTIFICATE OF INCORPORATION

View Document

04/06/654 June 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information