COVALENT CONCEPTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/02/242 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-05-31

View Document

19/01/2319 January 2023 Registered office address changed from 2nd Floor, 2 Woodberry Grove London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2023-01-19

View Document

28/11/2228 November 2022 Registered office address changed from Office 9, Dalton House Windsor Avenue London SW19 2RR England to 2nd Floor, 2 Woodberry Grove London N12 0DR on 2022-11-28

View Document

26/09/2226 September 2022 Change of details for Dr Valerie Anne Sills as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Mr Colin Stuart Sills as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Dr Valerie Anne Sills on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Colin Stuart Sills on 2022-09-26

View Document

26/09/2226 September 2022 Registered office address changed from 2nd Floor, 2 Woodberry Grove London N12 0DR to Office 9, Dalton House Windsor Avenue London SW19 2RR on 2022-09-26

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/02/1620 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR. VALERIE ANNE SILLS / 07/03/2014

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL ENGLAND

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART SILLS / 07/03/2014

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/02/1219 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/06/1123 June 2011 SAIL ADDRESS CREATED

View Document

23/06/1123 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

28/05/1028 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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