COWENS EMPLOYEE BENEFITS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-31 update statutory_documents CESSATION OF ANTONY DUCKWORTH AS A PSC
2023-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY DUCKWORTH
2023-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS CARROLL / 16/08/2023
2023-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID THOMAS CARROLL / 16/08/2023
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES
2023-07-17 update statutory_documents CESSATION OF LARYSA RUNDLE AS A PSC
2023-06-05 update statutory_documents DIRECTOR APPOINTED PHILIPPE EDWARD DAVID MICHOU
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOHDAN DANYLEVYCH
2021-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOHDAN STOWBAN
2021-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS CARROLL
2021-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARYSA RUNDLE
2021-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN TAYLOR
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-07-27 update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 110
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW CHAPLIN / 27/05/2020
2020-05-27 update statutory_documents CESSATION OF PAUL ANDREW CHAPLIN AS A PSC
2020-04-24 update statutory_documents DIRECTOR APPOINTED MR DAVID THOMAS CARROLL
2020-04-24 update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW CHAPLIN
2020-04-24 update statutory_documents DIRECTOR APPOINTED MRS LARYSA RUNDLE
2020-04-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW CHAPLIN
2020-04-24 update statutory_documents CESSATION OF SLAVOMIR KUCHTA AS A PSC
2020-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SLAVOMIR KUCHTA
2020-03-17 update statutory_documents CESSATION OF CAROLINE TERESA ROYLE AS A PSC
2020-03-17 update statutory_documents CESSATION OF DAVID EVANSON AS A PSC
2020-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE ROYLE
2020-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EVANSON
2020-02-25 update statutory_documents ALTER ARTICLES 04/02/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES
2019-02-08 update statutory_documents SECRETARY APPOINTED LARYSA RUNDLE
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY DUCKWORTH
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE TERESA ROYLE
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EVANSON
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLAVOMIR KUCHTA
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-12 update statutory_documents ALTER ARTICLES 12/08/2016
2016-09-12 update statutory_documents 31/08/16 STATEMENT OF CAPITAL GBP 107
2016-09-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-09-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-08-30 update statutory_documents 24/06/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-08-08 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-07-31 update statutory_documents 24/06/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address INBRO HOUSE COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE UNITED KINGDOM NG18 1EU
2014-09-07 insert address INBRO HOUSE COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EU
2014-09-07 insert sic_code 66290 - Other activities auxiliary to insurance and pension funding
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-06-24
2014-09-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-08-06 update statutory_documents 24/06/14 FULL LIST
2013-11-07 update account_ref_day 30 => 31
2013-11-07 update account_ref_month 6 => 3
2013-11-07 update accounts_next_due_date 2015-03-24 => 2014-12-31
2013-10-10 update statutory_documents CURRSHO FROM 30/06/2014 TO 31/03/2014
2013-06-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION