Advanced company searchLink opens in new window

BOW RESOURCES LIMITED

Company number 11320907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
07 Apr 2024 AP01 Appointment of Mr Jeremy Guy Roberts as a director on 11 March 2024
07 Apr 2024 TM01 Termination of appointment of Jeremy Guy Roberts as a director on 11 March 2024
12 Mar 2024 TM01 Termination of appointment of Angus James Mcdowell as a director on 11 March 2024
12 Mar 2024 AP01 Appointment of Mr Jeremy Guy Roberts as a director on 11 March 2024
23 Jan 2024 MR01 Registration of charge 113209070005, created on 18 January 2024
19 Sep 2023 AA Accounts for a small company made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
05 Jan 2023 AP01 Appointment of Mr Gregory Raymond Hollis as a director on 31 December 2022
05 Jan 2023 TM01 Termination of appointment of Abid Hamid as a director on 31 December 2022
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
14 Apr 2022 MA Memorandum and Articles of Association
14 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2022 PSC01 Notification of Jon France as a person with significant control on 12 April 2022
13 Apr 2022 PSC05 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 12 April 2022
02 Feb 2022 PSC05 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 1 February 2022
02 Feb 2022 AD01 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 60 Grosvenor Street London W1K 3HZ on 2 February 2022
22 Sep 2021 AA Accounts for a small company made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
07 Jan 2021 TM01 Termination of appointment of Benjamin John Carlisle as a director on 5 January 2021
15 Oct 2020 MR01 Registration of charge 113209070004, created on 17 September 2020
17 Sep 2020 AA Accounts for a small company made up to 31 December 2019
21 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
06 Feb 2020 CH01 Director's details changed for Mr Angus James Mcdowell on 6 February 2020