COWPER PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

10/04/2510 April 2025

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

24/10/2424 October 2024 Appointment of Ms Belinda Carmen Shaw as a director on 2024-10-18

View Document

24/10/2424 October 2024 Termination of appointment of Sandra Rouse as a director on 2024-10-18

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

20/12/2320 December 2023 Full accounts made up to 2022-06-30

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Administrative restoration application

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

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

View Document

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

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

View Accounts

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN IAN BALL / 24/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. RIZWAN KHALEEL SHAIKH / 24/05/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN IAN BALL / 24/04/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060443380004

View Document

07/12/177 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/12/177 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060443380005

View Document

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

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

View Document

12/01/1612 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Registered office address changed from , 30-38 Dock Street, Leeds, West Yorkshire, LS10 1JF on 2014-06-18

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

07/02/137 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN IAN BALL / 01/12/2012

View Document

15/12/1215 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/10/1230 October 2012 CURREXT FROM 31/01/2013 TO 30/06/2013

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR. STEVEN IAN BALL

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR. RIZWAN SHAIKH

View Document

17/08/1217 August 2012 Registered office address changed from , 32 - 37, Cowper Street, London, EC2A 4AP, United Kingdom on 2012-08-17

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BEDFORD

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR CYMON ECKEL

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 32 - 37 COWPER STREET LONDON EC2A 4AP UNITED KINGDOM

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

09/05/129 May 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/01/126 January 2012 DIRECTOR APPOINTED MR PAUL NICHOLAS BEDFORD

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CYMON GREY ECKEL / 07/03/2011

View Document

07/03/117 March 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

07/03/117 March 2011 Registered office address changed from , 41 Great Portland Street, London, W1W 7LA, United Kingdom on 2011-03-07

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 41 GREAT PORTLAND STREET LONDON W1W 7LA UNITED KINGDOM

View Document

25/11/1025 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 Registered office address changed from , 55 Kentish Town Road, Camden Town, London, NW1 8NX on 2010-05-27

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 55 KENTISH TOWN ROAD CAMDEN TOWN LONDON NW1 8NX

View Document

15/05/1015 May 2010 DISS40 (DISS40(SOAD))

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

15/01/1015 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CYMON ECKEL / 07/01/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY NORTHFIELD CO SEC LIMITED

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information