COWRY SOLUTIONS LTD

Company Documents

DateDescription
29/11/2329 November 2023 Final Gazette dissolved following liquidation

View Document

29/11/2329 November 2023 Final Gazette dissolved following liquidation

View Document

29/08/2329 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

08/03/238 March 2023 Liquidators' statement of receipts and payments to 2023-01-04

View Document

07/02/227 February 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/01/2211 January 2022 Registered office address changed from Suite 3, Windrush Court 56a High Street Witney Oxfordshire OX28 6ET England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-01-11

View Document

11/01/2211 January 2022 Appointment of a voluntary liquidator

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Statement of affairs

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Change of details for Mr Nigel Simon Ridpath as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Mr Nigel Simon Ridpath as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Registered office address changed from Suite 3 Windrush Court 56a High Street Witney Oxfordshire OX28 6ET England to 20-22 Wenlock Road London N1 7GU on 2021-06-21

View Document

15/06/2115 June 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 3 Windrush Court 56a High Street Witney Oxfordshire OX28 6ET on 2021-06-15

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR MARC JACOB WOLENIK / 01/04/2020

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL SIMON RIDPATH

View Document

10/07/2010 July 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 SECRETARY APPOINTED MR NIGEL SIMON RIDPATH

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JACOB WOLENIK / 15/04/2019

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR NIGEL SIMON RIDPATH

View Document

04/04/194 April 2019 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