- Company Overview for COW AND CALF PICTURES LIMITED (10890266)
- Filing history for COW AND CALF PICTURES LIMITED (10890266)
- People for COW AND CALF PICTURES LIMITED (10890266)
- Charges for COW AND CALF PICTURES LIMITED (10890266)
- More for COW AND CALF PICTURES LIMITED (10890266)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Sep 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Sep 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
22 Oct 2021 | PSC04 | Change of details for Miss Helen Barbara Simmons as a person with significant control on 22 October 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Sep 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Sep 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
03 Sep 2020 | AD01 | Registered office address changed from 1 Leeds Road Leeds Road Ilkley LS29 8DH England to Flat 1 Albermarle Mansions Heath Drive London NW3 7TA on 3 September 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
26 Feb 2020 | RT01 | Administrative restoration application | |
07 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 May 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
23 Feb 2018 | MR01 | Registration of charge 108902660001, created on 22 February 2018 | |
23 Feb 2018 | MR01 | Registration of charge 108902660002, created on 22 February 2018 | |
02 Feb 2018 | AD01 | Registered office address changed from 22-24, St Pancras Way St. Pancras Way London NW1 0NT United Kingdom to 1 Leeds Road Leeds Road Ilkley LS29 8DH on 2 February 2018 | |
31 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-31
|