COVEHURST LTD

Company Documents

DateDescription
03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-04-01

View Document

01/04/241 April 2024 Annual accounts for year ending 01 Apr 2024

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-04-01

View Document

13/04/2313 April 2023 Change of details for Mr Christopher Geary as a person with significant control on 2023-04-13

View Document

01/04/231 April 2023 Annual accounts for year ending 01 Apr 2023

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2022-04-01

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

01/04/221 April 2022 Annual accounts for year ending 01 Apr 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-04-01

View Document

01/04/211 April 2021 Annual accounts for year ending 01 Apr 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/20

View Document

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

29/04/2029 April 2020 COMPANY NAME CHANGED MANWORTHY MEDIA LTD CERTIFICATE ISSUED ON 29/04/20

View Document

01/04/201 April 2020 Annual accounts for year ending 01 Apr 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

01/04/191 April 2019 Annual accounts for year ending 01 Apr 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

01/04/181 April 2018 Annual accounts for year ending 01 Apr 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

01/04/171 April 2017 Annual accounts for year ending 01 Apr 2017

View Accounts

11/01/1711 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts for year ending 01 Apr 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 1 April 2015

View Document

14/09/1514 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts for year ending 01 Apr 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 1 April 2014

View Document

30/09/1430 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY LAUDYMER DE CHAVEZ

View Document

01/05/141 May 2014 SECRETARY APPOINTED MR CHRISTOPHER GEARY

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR LAUDYMER BONAGUA DE CHAVEZ

View Document

01/05/141 May 2014 06/04/14 STATEMENT OF CAPITAL GBP 3

View Document

01/04/141 April 2014 Annual accounts for year ending 01 Apr 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 1 April 2013

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/04/131 April 2013 Annual accounts for year ending 01 Apr 2013

View Accounts

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEARY / 05/09/2012

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM APARTMENT 620 BLOCK A 27 GREEN WALK LONDON GREATER LONDON SE1 4TT

View Document

04/12/124 December 2012 SECRETARY'S CHANGE OF PARTICULARS / LAUDYMER DE CHAVEZ / 05/09/2012

View Document

04/12/124 December 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 1 April 2012

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 1 April 2011

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 1 April 2010

View Document

19/10/1019 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEARY / 19/09/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 1 April 2009

View Document

15/10/0915 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

23/10/0823 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 1 April 2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/07

View Document

28/10/0728 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/05

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: A620 JAM FACTORY 27 GREEN WALK LONDON SE1 4TT

View Document

21/11/0521 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 COMPANY NAME CHANGED KAPPA ACTION LTD CERTIFICATE ISSUED ON 03/08/04

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 01/04/04

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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