COWLING TECHNOLOGIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/04/2427 April 2024 Confirmation statement made on 2024-04-27 with updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Termination of appointment of Laura Richardson as a director on 2022-04-29

View Document

09/12/219 December 2021 Change of details for Mr Ian Cowling Richardson as a person with significant control on 2021-12-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/07/213 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 90 MEADOW VALE SHIREMOOR NEWCASTLE UPON TYNE NE27 0BF ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

27/11/1827 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MS LAURA RICHARDSON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

06/12/176 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / LAURA KATHLEEN GRANT / 07/11/2017

View Document

29/10/1729 October 2017 CESSATION OF IAN COWLING RICHARDSON AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA KATHLEEN GRANT

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA KATHLEEN GRANT

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN COWLING RICHARDSON

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARDSON / 14/03/2016

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARDSON / 14/03/2016

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/11/1614 November 2016 01/08/16 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/07/163 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 1 COSGROVE COURT NEWCASTLE UPON TYNE TYNE AND WEAR NE7 7NW

View Document

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 62 WEST VIEW PEGSWOOD MORPETH NORTHUMBERLAND NE61 6RT UNITED KINGDOM

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARDSON / 08/01/2015

View Document

03/07/143 July 2014 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