KRUGER COWNE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Second filing of Confirmation Statement dated 2024-06-01

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/09/2327 September 2023 Secretary's details changed for Auria Accountancy Limited on 2023-09-25

View Document

27/09/2327 September 2023 Director's details changed for Mr Mark Tudor Nelthorpe-Cowne on 2023-09-25

View Document

27/09/2327 September 2023 Registered office address changed from C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 2023-09-27

View Document

27/09/2327 September 2023 Director's details changed for Mr Adrian Sington on 2023-09-25

View Document

27/09/2327 September 2023 Director's details changed for Gina Nelthorpe-Cowne on 2023-09-25

View Document

27/09/2327 September 2023 Change of details for Mrs Gina Nelthorpe-Cowne as a person with significant control on 2023-09-25

View Document

27/09/2327 September 2023 Change of details for Mr Mark Tudor Nelthorpe-Cowne as a person with significant control on 2023-09-25

View Document

22/09/2322 September 2023 Director's details changed for Gina Nelthorpe-Cowne on 2023-09-21

View Document

22/09/2322 September 2023 Change of details for Mr Mark Tudor Nelthorpe-Cowne as a person with significant control on 2023-09-21

View Document

22/09/2322 September 2023 Change of details for Mrs Gina Nelthorpe-Cowne as a person with significant control on 2023-09-21

View Document

22/09/2322 September 2023 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW on 2023-09-22

View Document

22/09/2322 September 2023 Director's details changed for Mr Adrian Sington on 2023-09-21

View Document

22/09/2322 September 2023 Director's details changed for Mr Mark Tudor Nelthorpe-Cowne on 2023-09-21

View Document

22/09/2322 September 2023 Secretary's details changed for Auria Accountancy Limited on 2023-09-21

View Document

27/07/2327 July 2023 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2023-07-11

View Document

27/07/2327 July 2023 Appointment of Auria Accountancy Limited as a secretary on 2023-07-11

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/05/2324 May 2023 Compulsory strike-off action has been suspended

View Document

24/05/2324 May 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Change of details for Mr Mark Tudor Nelthorpe-Cowne as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Director's details changed for Gina Nelthorpe-Cowne on 2023-03-01

View Document

02/03/232 March 2023 Director's details changed for Mr Adrian Sington on 2023-03-01

View Document

02/03/232 March 2023 Director's details changed for Mr Mark Tudor Nelthorpe-Cowne on 2023-03-01

View Document

02/03/232 March 2023 Secretary's details changed for Auria@Wimpole Street Ltd on 2023-03-01

View Document

02/03/232 March 2023 Change of details for Mrs Gina Nelthorpe-Cowne as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 2023-03-02

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MRS GINA NELTHORPE-COWNE / 29/04/2019

View Document

29/04/1929 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AURIA@WIMPOLE STREET LTD / 29/04/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SINGTON / 14/02/2019

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR UNITED KINGDOM

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINA NELTHORPE-COWNE

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TUDOR NELTHORPE-COWNE

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

16/02/1816 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 PREVSHO FROM 30/06/2017 TO 30/04/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK TUDOR NELTHORPE-COWNE / 19/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SINGTON / 19/07/2017

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

08/05/178 May 2017 CORPORATE SECRETARY APPOINTED AURIA@WIMPOLE STREET LTD

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR ADRIAN SINGTON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

04/07/134 July 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

08/08/128 August 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 DISS40 (DISS40(SOAD))

View Document

16/07/1216 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MARK TUDOR NELTHORPE-COWNE

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

23/06/1123 June 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

14/06/1014 June 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 04/05/10 STATEMENT OF CAPITAL GBP 1000

View Document

11/05/1011 May 2010 01/06/09 FULL LIST AMEND

View Document

10/07/0910 July 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: C/O COUNTY WEST COMMERCIAL SERVICES LIMITED 238 -246 KING STREET HAMMERSMITH LONDON W6 0RF

View Document

22/07/0422 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/01/0430 January 2004 COMPANY NAME CHANGED SPEAKEASY CELEBRITY BOOKINGS LIM ITED CERTIFICATE ISSUED ON 30/01/04

View Document

21/06/0321 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 COMPANY NAME CHANGED EB (UK) LIMITED CERTIFICATE ISSUED ON 11/03/03

View Document

27/02/0327 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 11 TREVILSON CLOSE ST. NEWLYN EAST NEWQUAY CORNWALL TR8 5NX

View Document

01/06/011 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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