C & J COWAN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with updates |
05/03/255 March 2025 | Cessation of Joanne Cowan as a person with significant control on 2024-12-06 |
05/03/255 March 2025 | Change of details for Mr Chris Cowan as a person with significant control on 2024-12-06 |
14/02/2514 February 2025 | Cancellation of shares. Statement of capital on 2024-12-05 |
10/02/2510 February 2025 | Purchase of own shares. |
20/11/2420 November 2024 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
13/05/2413 May 2024 | Registered office address changed from 7 Crane Street Kenton Bank Foot Newcastle upon Tyne NE13 8DD England to 7 Crane Street Kenton Bank Foot Newcastle upon Tyne NE13 8DD on 2024-05-13 |
13/05/2413 May 2024 | Registered office address changed from 7 Crane Street Kenton Bank Foot Newcastle upon Tyne NE13 8DD United Kingdom to 7 Crane Street Kenton Bank Foot Newcastle upon Tyne NE13 8DD on 2024-05-13 |
10/05/2410 May 2024 | Registered office address changed from 7 Crane Street Kenton Bank Foot Newcastle upon Tyne NE13 8DD England to 7 Crane Street Kenton Bank Foot Newcastle upon Tyne NE13 8DD on 2024-05-10 |
10/05/2410 May 2024 | Director's details changed for Mr Christopher John Cowan on 2024-05-08 |
10/05/2410 May 2024 | Registered office address changed from Flat 4 1 West Avenue Gosforth Newcastle upon Tyne NE3 4ES England to 7 Crane Street Kenton Bank Foot Newcastle upon Tyne NE13 8DD on 2024-05-10 |
10/05/2410 May 2024 | Registered office address changed from 7 Crane Street Kenton Bank Foot Newcastle upon Tyne NE13 8DD United Kingdom to 7 Crane Street Kenton Bank Foot Newcastle upon Tyne NE13 8DD on 2024-05-10 |
10/05/2410 May 2024 | Registered office address changed from 7 Crane Street Kenton Bank Foot Newcastle upon Tyne NE13 8DD England to 7 Crane Street Kenton Bank Foot Newcastle upon Tyne NE13 8DD on 2024-05-10 |
07/05/247 May 2024 | Micro company accounts made up to 2023-08-31 |
09/03/249 March 2024 | Confirmation statement made on 2024-03-06 with updates |
21/11/2321 November 2023 | Termination of appointment of Joanne Cowan as a secretary on 2023-11-20 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
05/07/235 July 2023 | Registered office address changed from 63 Osprey Walk Great Park Newcastle upon Tyne NE13 9DU United Kingdom to Flat 4 1 West Avenue Gosforth Newcastle upon Tyne NE3 4ES on 2023-07-05 |
04/07/234 July 2023 | Director's details changed for Mr Christopher John Cowan on 2023-07-04 |
30/05/2330 May 2023 | Micro company accounts made up to 2022-08-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/11/2118 November 2021 | Registered office address changed from 124 Featherstone Grove Great Park Newcastle upon Tyne NE3 5RJ to 63 Osprey Walk Great Park Newcastle upon Tyne NE13 9DU on 2021-11-18 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/04/1924 April 2019 | CURREXT FROM 31/03/2020 TO 31/08/2020 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | 01/06/14 STATEMENT OF CAPITAL GBP 101 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/03/139 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
29/05/1229 May 2012 | SECRETARY APPOINTED JOANNE COWAN |
06/03/126 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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