COWSHED STUDIO LIMITED
Company Documents
Date | Description |
---|---|
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
04/04/174 April 2017 | DISS40 (DISS40(SOAD)) |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
14/03/1714 March 2017 | FIRST GAZETTE |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
15/02/1615 February 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
13/01/1513 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
30/08/1430 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
13/01/1413 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
14/01/1314 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
31/01/1231 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
14/01/1114 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
06/09/106 September 2010 | 30/11/09 TOTAL EXEMPTION FULL |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BISERKA TOMULIC-LEACH / 18/01/2010 |
19/01/1019 January 2010 | REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 125 MYDDLETON WOOD GREEN LONDON N22 8NG |
19/01/1019 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH LEACH / 18/01/2010 |
19/01/1019 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / BISERKA TOMULIC-LEACH / 18/01/2010 |
30/09/0930 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 |
24/07/0924 July 2009 | PREVSHO FROM 31/12/2008 TO 30/11/2008 |
29/01/0929 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | 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