COWRY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

01/10/241 October 2024 Termination of appointment of Thomas George Tolliss as a secretary on 2024-09-30

View Document

12/03/2412 March 2024 Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London United Kingdom SW1P 1DH on 2024-03-12

View Document

12/03/2412 March 2024 Change of details for Vccp Holdings Limited as a person with significant control on 2024-03-01

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-12 with updates

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

20/07/2320 July 2023 Appointment of Mr Thomas George Tolliss as a secretary on 2023-07-01

View Document

09/02/239 February 2023 Change of share class name or designation

View Document

18/01/2318 January 2023 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2023-01-18

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Memorandum and Articles of Association

View Document

16/12/2216 December 2022 Appointment of Mr Raj Kumar Dadra as a director on 2022-12-15

View Document

16/12/2216 December 2022 Cessation of Gerard David Groom as a person with significant control on 2022-12-15

View Document

16/12/2216 December 2022 Notification of Vccp Holdings Limited as a person with significant control on 2022-12-15

View Document

16/12/2216 December 2022 Termination of appointment of William James Saunders as a director on 2022-12-15

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

16/12/2216 December 2022 Appointment of Mr Andrew Peake as a director on 2022-12-15

View Document

15/12/2215 December 2022 Appointment of William James Saunders as a director on 2022-12-15

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Memorandum and Articles of Association

View Document

08/12/228 December 2022 Resolutions

View Document

04/11/224 November 2022 Satisfaction of charge 098194350001 in full

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

08/06/208 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 28/11/19 STATEMENT OF CAPITAL GBP 51020

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098194350001

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

24/02/1624 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 50000

View Document

07/12/157 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 32300

View Document

07/12/157 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 23500

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY ROGERS

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED GERARD DAVID GROOM

View Document

15/10/1515 October 2015 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

12/10/1512 October 2015 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