C COV LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Director's details changed for Mr Christopher Coventry on 2024-06-25 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
15/05/2415 May 2024 | Change of details for Miss Anglea Mcgeown as a person with significant control on 2024-05-15 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
23/09/2223 September 2022 | Micro company accounts made up to 2022-06-30 |
20/09/2220 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2022-09-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/12/2113 December 2021 | Micro company accounts made up to 2021-06-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COVENTRY / 31/05/2019 |
31/05/1931 May 2019 | CESSATION OF ANGELA MCGEOWN AS A PSC |
31/05/1931 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS COVENTRY |
18/03/1918 March 2019 | PSC'S CHANGE OF PARTICULARS / MS ANGELA MCGEOWN / 01/07/2018 |
18/03/1918 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGLEA MCGEOWN |
18/03/1918 March 2019 | DIRECTOR APPOINTED MISS ANGELA MCGEOWN |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 4 ALBERT STREET ABERDEEN AB25 1XQ |
29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/07/1826 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COVENTRY / 08/06/2018 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/06/149 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/06/1219 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
08/06/118 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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