KRUGER COWNE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Second filing of Confirmation Statement dated 2024-06-01 |
02/06/252 June 2025 | Confirmation statement made on 2025-06-01 with updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-04-30 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-01 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
27/09/2327 September 2023 | Secretary's details changed for Auria Accountancy Limited on 2023-09-25 |
27/09/2327 September 2023 | Director's details changed for Mr Mark Tudor Nelthorpe-Cowne on 2023-09-25 |
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 |
27/09/2327 September 2023 | Director's details changed for Mr Adrian Sington on 2023-09-25 |
27/09/2327 September 2023 | Director's details changed for Gina Nelthorpe-Cowne on 2023-09-25 |
27/09/2327 September 2023 | Change of details for Mrs Gina Nelthorpe-Cowne as a person with significant control on 2023-09-25 |
27/09/2327 September 2023 | Change of details for Mr Mark Tudor Nelthorpe-Cowne as a person with significant control on 2023-09-25 |
22/09/2322 September 2023 | Director's details changed for Gina Nelthorpe-Cowne on 2023-09-21 |
22/09/2322 September 2023 | Change of details for Mr Mark Tudor Nelthorpe-Cowne as a person with significant control on 2023-09-21 |
22/09/2322 September 2023 | Change of details for Mrs Gina Nelthorpe-Cowne as a person with significant control on 2023-09-21 |
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 |
22/09/2322 September 2023 | Director's details changed for Mr Adrian Sington on 2023-09-21 |
22/09/2322 September 2023 | Director's details changed for Mr Mark Tudor Nelthorpe-Cowne on 2023-09-21 |
22/09/2322 September 2023 | Secretary's details changed for Auria Accountancy Limited on 2023-09-21 |
27/07/2327 July 2023 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2023-07-11 |
27/07/2327 July 2023 | Appointment of Auria Accountancy Limited as a secretary on 2023-07-11 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
27/05/2327 May 2023 | Compulsory strike-off action has been discontinued |
27/05/2327 May 2023 | Compulsory strike-off action has been discontinued |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-04-30 |
24/05/2324 May 2023 | Compulsory strike-off action has been suspended |
24/05/2324 May 2023 | Compulsory strike-off action has been suspended |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
02/03/232 March 2023 | Change of details for Mr Mark Tudor Nelthorpe-Cowne as a person with significant control on 2023-03-01 |
02/03/232 March 2023 | Director's details changed for Gina Nelthorpe-Cowne on 2023-03-01 |
02/03/232 March 2023 | Director's details changed for Mr Adrian Sington on 2023-03-01 |
02/03/232 March 2023 | Director's details changed for Mr Mark Tudor Nelthorpe-Cowne on 2023-03-01 |
02/03/232 March 2023 | Secretary's details changed for Auria@Wimpole Street Ltd on 2023-03-01 |
02/03/232 March 2023 | Change of details for Mrs Gina Nelthorpe-Cowne as a person with significant control on 2023-03-01 |
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 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-04-30 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-01 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | DISS40 (DISS40(SOAD)) |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
20/08/1920 August 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS GINA NELTHORPE-COWNE / 29/04/2019 |
29/04/1929 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AURIA@WIMPOLE STREET LTD / 29/04/2019 |
14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SINGTON / 14/02/2019 |
14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR UNITED KINGDOM |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINA NELTHORPE-COWNE |
14/08/1814 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TUDOR NELTHORPE-COWNE |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
16/02/1816 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | PREVSHO FROM 30/06/2017 TO 30/04/2017 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
19/07/1719 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARK TUDOR NELTHORPE-COWNE / 19/07/2017 |
19/07/1719 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SINGTON / 19/07/2017 |
08/05/178 May 2017 | APPOINTMENT TERMINATED, SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED |
08/05/178 May 2017 | CORPORATE SECRETARY APPOINTED AURIA@WIMPOLE STREET LTD |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/06/1615 June 2016 | DISS40 (DISS40(SOAD)) |
14/06/1614 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
07/06/167 June 2016 | FIRST GAZETTE |
16/10/1516 October 2015 | DIRECTOR APPOINTED MR ADRIAN SINGTON |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
04/07/134 July 2013 | 30/06/12 TOTAL EXEMPTION FULL |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/06/1314 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
08/08/128 August 2012 | 30/06/11 TOTAL EXEMPTION FULL |
17/07/1217 July 2012 | DISS40 (DISS40(SOAD)) |
16/07/1216 July 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
13/07/1213 July 2012 | DIRECTOR APPOINTED MARK TUDOR NELTHORPE-COWNE |
03/07/123 July 2012 | FIRST GAZETTE |
23/06/1123 June 2011 | 30/06/10 TOTAL EXEMPTION FULL |
09/06/119 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
14/06/1014 June 2010 | 30/06/09 TOTAL EXEMPTION FULL |
03/06/103 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
12/05/1012 May 2010 | 04/05/10 STATEMENT OF CAPITAL GBP 1000 |
11/05/1011 May 2010 | 01/06/09 FULL LIST AMEND |
10/07/0910 July 2009 | 30/06/08 TOTAL EXEMPTION FULL |
09/06/099 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | 30/06/07 TOTAL EXEMPTION FULL |
17/06/0817 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
04/06/074 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/07/0618 July 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
03/06/053 June 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | DIRECTOR RESIGNED |
13/05/0513 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
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 |
22/07/0422 July 2004 | SECRETARY'S PARTICULARS CHANGED |
18/06/0418 June 2004 | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
19/04/0419 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
30/01/0430 January 2004 | COMPANY NAME CHANGED SPEAKEASY CELEBRITY BOOKINGS LIM ITED CERTIFICATE ISSUED ON 30/01/04 |
21/06/0321 June 2003 | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
01/04/031 April 2003 | NEW DIRECTOR APPOINTED |
01/04/031 April 2003 | NEW DIRECTOR APPOINTED |
01/04/031 April 2003 | SECRETARY RESIGNED |
01/04/031 April 2003 | DIRECTOR RESIGNED |
01/04/031 April 2003 | NEW SECRETARY APPOINTED |
11/03/0311 March 2003 | COMPANY NAME CHANGED EB (UK) LIMITED CERTIFICATE ISSUED ON 11/03/03 |
27/02/0327 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
19/06/0219 June 2002 | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
09/10/019 October 2001 | REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 11 TREVILSON CLOSE ST. NEWLYN EAST NEWQUAY CORNWALL TR8 5NX |
01/06/011 June 2001 | 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