Advanced company searchLink opens in new window

COW CORNER LIQUIDS LIMITED

Company number 11507559

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)
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
14 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
29 Mar 2023 AD01 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 30 New Road Brighton BN1 1BN on 29 March 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2021 SH10 Particulars of variation of rights attached to shares
18 Mar 2021 SH08 Change of share class name or designation
12 Mar 2021 SH08 Change of share class name or designation
12 Mar 2021 SH10 Particulars of variation of rights attached to shares
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 14 January 2021
  • GBP 198
03 Mar 2021 PSC04 Change of details for Mr Matthew Joseph Rourke as a person with significant control on 14 January 2021
03 Mar 2021 PSC04 Change of details for Mrs Leona Campbell as a person with significant control on 14 January 2021
09 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2021 MA Memorandum and Articles of Association
18 Nov 2020 CH01 Director's details changed for Mr Matthew Joseph Rourke on 17 November 2020
17 Nov 2020 CH01 Director's details changed for Mr Jonathan Rourke on 17 November 2020
17 Nov 2020 CH01 Director's details changed for Ms Leona Campbell on 17 November 2020
17 Nov 2020 PSC04 Change of details for Mrs Leona Campbell as a person with significant control on 17 November 2020
17 Nov 2020 PSC04 Change of details for Mr Matthew Joseph Rourke as a person with significant control on 17 November 2020
17 Nov 2020 AD01 Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 17 November 2020
05 Oct 2020 CS01 Confirmation statement made on 7 August 2020 with updates