COVE ACADEMY AND TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewRegistered office address changed from 51 51 Waterloo Road Wolverhampton WV1 4QJ England to 147 Stamford Hill London N16 5LG on 2025-08-15

View Document

10/08/2510 August 2025 NewTermination of appointment of Lee Smith as a secretary on 2025-08-04

View Document

10/08/2510 August 2025 NewAppointment of Mayer Chersky as a director on 2025-08-04

View Document

10/08/2510 August 2025 NewAppointment of Mr Eliyohu Goldman as a director on 2025-08-04

View Document

10/08/2510 August 2025 NewTermination of appointment of Lee Thomas Smith as a director on 2025-08-04

View Document

10/08/2510 August 2025 NewAppointment of Mr Nathan Schreiber as a director on 2025-08-04

View Document

05/08/255 August 2025 NewRegistration of charge 064756370003, created on 2025-08-05

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Registered office address changed from 16 Waterloo Road Wolverhampton WV1 4BL to 51 51 Waterloo Road Wolverhampton WV1 4QJ on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

18/08/2318 August 2023 Termination of appointment of Beverly Avril Gillian Cyrus as a secretary on 2023-06-23

View Document

17/08/2317 August 2023 Appointment of Mr Lee Smith as a secretary on 2023-06-23

View Document

14/08/2314 August 2023 Termination of appointment of Beverly Avril Gillian Cyrus as a director on 2023-06-23

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

27/01/2327 January 2023 Director's details changed for Beverly Avril Gillian Cyrus on 2023-01-17

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-01-31

View Document

04/05/224 May 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

13/02/1813 February 2018 CESSATION OF BEVERLY AVRIL GILLIAN CYRUS AS A PSC

View Document

13/02/1813 February 2018 CESSATION OF LEE THOMAS SMITH AS A PSC

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COVE CARE HOLDINGS LIMITED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEE THOMAS SMITH / 12/01/2017

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY AVRIL GILLIAN CYRUS / 10/01/2017

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM E-INNOVATION CENTRE UNIVERSITY OF WOLVERHAMPTON TELFORD CAMPUS PRIORSLEE TELFORD SHROPSHIRE TF2 9FT UNITED KINGDOM

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/10/1123 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM E INNOVATION CENTRE SE002 UNIVERSITY OF WOLVERHAMPTON TELFORD CAMPUS PRIORSLEE TELFORD SHROPSHIRE TF2 9FT

View Document

11/03/1111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / BEVERLY AVRIL GILLIAN CYRUS / 17/01/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY AVRIL GILLIAN CYRUS / 17/01/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE THOMAS SMITH / 17/01/2011

View Document

11/03/1111 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

13/12/0913 December 2009 11/11/09 STATEMENT OF CAPITAL GBP 2

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 93 THE NABB, ST GEORGES TELFORD SHROPSHIRE TF2 9BU

View Document

17/01/0817 January 2008 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