713 COWBIT LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Registration of charge 148501160003, created on 2025-08-15 |
18/08/2518 August 2025 New | Satisfaction of charge 148501160002 in full |
18/08/2518 August 2025 New | Satisfaction of charge 148501160001 in full |
18/08/2518 August 2025 New | Registration of charge 148501160005, created on 2025-08-15 |
18/08/2518 August 2025 New | Registration of charge 148501160004, created on 2025-08-15 |
26/03/2526 March 2025 | Termination of appointment of Dale Robert Harrison as a director on 2025-03-21 |
21/01/2521 January 2025 | Cessation of Dale Robert Harrison as a person with significant control on 2025-01-20 |
21/01/2521 January 2025 | Cessation of Richard Charles Pippard as a person with significant control on 2025-01-20 |
21/01/2521 January 2025 | Notification of 713 Group Ltd as a person with significant control on 2025-01-20 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-20 with updates |
03/09/243 September 2024 | Notification of Richard Charles Pippard as a person with significant control on 2024-08-28 |
03/09/243 September 2024 | Change of details for Mr Dale Robert Harrison as a person with significant control on 2024-08-28 |
03/09/243 September 2024 | Certificate of change of name |
16/08/2416 August 2024 | Current accounting period extended from 2024-05-31 to 2024-08-31 |
10/06/2410 June 2024 | Registered office address changed from 2 Herdsmans Close Deeping St Nicholas Spalding PE11 3AE United Kingdom to 42 Tyndall Court, Commerce Road Lynch Wood Peterborough PE2 6LR on 2024-06-10 |
07/02/247 February 2024 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to 2 Herdsmans Close Deeping St Nicholas Spalding PE11 3AE on 2024-02-07 |
02/02/242 February 2024 | Registered office address changed from 2 Herdsmans Close Deeping St. Nicholas Spalding PE11 3AE England to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2024-02-02 |
12/01/2412 January 2024 | Registration of charge 148501160001, created on 2024-01-10 |
12/01/2412 January 2024 | Registration of charge 148501160002, created on 2024-01-10 |
11/01/2411 January 2024 | Registered office address changed from Unit B Short Street Depot Short Street Spalding PE11 1EW England to 2 Herdsmans Close Deeping St. Nicholas Spalding PE11 3AE on 2024-01-11 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-20 with updates |
17/08/2317 August 2023 | Appointment of Mr Richard Charles Pippard as a director on 2023-08-17 |
05/05/235 May 2023 | Incorporation |
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