COWPER PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | |
10/04/2510 April 2025 | |
10/04/2510 April 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
10/04/2510 April 2025 | |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
09/11/249 November 2024 | Memorandum and Articles of Association |
28/10/2428 October 2024 | |
28/10/2428 October 2024 | |
28/10/2428 October 2024 | |
28/10/2428 October 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
24/10/2424 October 2024 | Appointment of Ms Belinda Carmen Shaw as a director on 2024-10-18 |
24/10/2424 October 2024 | Termination of appointment of Sandra Rouse as a director on 2024-10-18 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
20/12/2320 December 2023 | Full accounts made up to 2022-06-30 |
20/12/2320 December 2023 | |
20/12/2320 December 2023 | Administrative restoration application |
20/12/2320 December 2023 | |
20/12/2320 December 2023 | |
20/12/2320 December 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
13/05/2213 May 2022 | Registered office address changed from 124 Cheltenham Road Bristol BS6 5RW England to Spectrum Bond Street Level 2 Bristol BS1 3LG on 2022-05-13 |
31/03/2231 March 2022 | Compulsory strike-off action has been discontinued |
30/03/2230 March 2022 | Confirmation statement made on 2022-01-08 with no updates |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
10/06/2110 June 2021 | Registered office address changed from , Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ to Spectrum Bond Street Level 2 Bristol BS1 3LG on 2021-06-10 |
26/08/2026 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/07/192 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN IAN BALL / 24/05/2019 |
24/05/1924 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RIZWAN KHALEEL SHAIKH / 24/05/2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN IAN BALL / 24/04/2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/12/177 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060443380004 |
07/12/177 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
07/12/177 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
07/12/177 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060443380005 |
26/06/1726 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ |
12/01/1612 January 2016 | Registered office address changed from , Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ to Spectrum Bond Street Level 2 Bristol BS1 3LG on 2016-01-12 |
12/01/1612 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
18/06/1418 June 2014 | Registered office address changed from , 30-38 Dock Street, Leeds, West Yorkshire, LS10 1JF on 2014-06-18 |
18/06/1418 June 2014 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
29/06/1329 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/02/1320 February 2013 | CURRSHO FROM 30/06/2013 TO 31/03/2013 |
07/02/137 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
07/02/137 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN IAN BALL / 01/12/2012 |
15/12/1215 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
30/10/1230 October 2012 | CURREXT FROM 31/01/2013 TO 30/06/2013 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
17/08/1217 August 2012 | DIRECTOR APPOINTED MR. STEVEN IAN BALL |
17/08/1217 August 2012 | DIRECTOR APPOINTED MR. RIZWAN SHAIKH |
17/08/1217 August 2012 | Registered office address changed from , 32 - 37, Cowper Street, London, EC2A 4AP, United Kingdom on 2012-08-17 |
17/08/1217 August 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL BEDFORD |
17/08/1217 August 2012 | APPOINTMENT TERMINATED, DIRECTOR CYMON ECKEL |
17/08/1217 August 2012 | REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 32 - 37 COWPER STREET LONDON EC2A 4AP UNITED KINGDOM |
03/08/123 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/05/1212 May 2012 | DISS40 (DISS40(SOAD)) |
09/05/129 May 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
08/05/128 May 2012 | FIRST GAZETTE |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
06/01/126 January 2012 | DIRECTOR APPOINTED MR PAUL NICHOLAS BEDFORD |
02/11/112 November 2011 | 31/01/11 TOTAL EXEMPTION FULL |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CYMON GREY ECKEL / 07/03/2011 |
07/03/117 March 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
07/03/117 March 2011 | Registered office address changed from , 41 Great Portland Street, London, W1W 7LA, United Kingdom on 2011-03-07 |
07/03/117 March 2011 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 41 GREAT PORTLAND STREET LONDON W1W 7LA UNITED KINGDOM |
25/11/1025 November 2010 | 31/01/10 TOTAL EXEMPTION FULL |
27/05/1027 May 2010 | Registered office address changed from , 55 Kentish Town Road, Camden Town, London, NW1 8NX on 2010-05-27 |
27/05/1027 May 2010 | REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 55 KENTISH TOWN ROAD CAMDEN TOWN LONDON NW1 8NX |
15/05/1015 May 2010 | DISS40 (DISS40(SOAD)) |
14/05/1014 May 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
27/04/1027 April 2010 | FIRST GAZETTE |
15/01/1015 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
03/04/093 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CYMON ECKEL / 07/01/2009 |
03/04/093 April 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | APPOINTMENT TERMINATED SECRETARY NORTHFIELD CO SEC LIMITED |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
25/01/0825 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/0712 January 2007 | NEW DIRECTOR APPOINTED |
11/01/0711 January 2007 | NEW SECRETARY APPOINTED |
09/01/079 January 2007 | SECRETARY RESIGNED |
09/01/079 January 2007 | DIRECTOR RESIGNED |
08/01/078 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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