COWLAND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 02/08/232 August 2023 | Registration of charge 076419480003, created on 2023-08-02 |
| 02/08/232 August 2023 | Satisfaction of charge 076419480001 in full |
| 02/08/232 August 2023 | Satisfaction of charge 076419480002 in full |
| 02/08/232 August 2023 | Confirmation statement made on 2023-06-28 with no updates |
| 29/07/2329 July 2023 | Termination of appointment of Kemal Mustafa as a director on 2023-07-27 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-23 with no updates |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/04/2122 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES |
| 01/03/211 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD COWLAND / 01/03/2021 |
| 01/03/211 March 2021 | PSC'S CHANGE OF PARTICULARS / MR BRIAN EDWARD COWLAND / 01/03/2021 |
| 01/03/211 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR TYRONE COWLAND / 01/03/2021 |
| 01/03/211 March 2021 | REGISTERED OFFICE CHANGED ON 01/03/2021 FROM UNIT 6 BOWES INDUSTRIAL ESTATE WROTHAM ROAD MEOPHAM GRAVESEND KENT DA13 0QB UNITED KINGDOM |
| 08/02/218 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 076419480002 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 09/01/209 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076419480001 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 10/05/1910 May 2019 | DIRECTOR APPOINTED MR KEMAL MUSTAFA |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
| 27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 07/02/197 February 2019 | REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 32/34 ST JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9NT |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
| 26/03/1826 March 2018 | DIRECTOR APPOINTED MR TYRONE COWLAND |
| 26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/05/1626 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 16/06/1516 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 18/06/1418 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 16/01/1416 January 2014 | 16/12/13 STATEMENT OF CAPITAL GBP 550 |
| 03/06/133 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 20/05/1120 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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