COVARIUS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Registration of charge 110150980002, created on 2023-09-27

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES LIST / 10/03/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110150980001

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JULIAN MARSHALL / 10/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BATEMAN / 10/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

24/12/1924 December 2019 CESSATION OF JORGE LAMAS DE OLIVEIRA LARANJO AS A PSC

View Document

19/12/1919 December 2019 ADOPT ARTICLES 06/12/2019

View Document

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR JORGE LARANJO

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/08/1810 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 20 KENTISH TOWN ROAD LONDON NW1 9NX ENGLAND

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR JAMES BATEMAN

View Document

08/02/188 February 2018 PREVSHO FROM 31/10/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

14/11/1714 November 2017 13/11/17 STATEMENT OF CAPITAL GBP 300.0075

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BATEMAN

View Document

20/10/1720 October 2017 COMPANY NAME CHANGED COVARIUS HOLDING LTD CERTIFICATE ISSUED ON 20/10/17

View Document

16/10/1716 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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