COVE BURGESS ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/05/2431 May 2024 Registered office address changed from Studio 517 the Print Rooms 164-180 Union Street London SE1 0LH England to Build Studios 203 Westminster Bridge Road London SE1 7FR on 2024-05-31

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Second filing of Confirmation Statement dated 2021-05-13

View Document

04/10/214 October 2021 Director's details changed for Mr Daniel John Cove on 2021-10-01

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-05-13 with updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 247 CHURCH STREET LONDON N16 9HP

View Document

21/10/1921 October 2019 CURREXT FROM 30/06/2019 TO 31/10/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

09/03/199 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN COVE

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN COVE / 28/06/2017

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MATTHEW BURGESS

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 32 CHESTER WAY LONDON SE11 4UR ENGLAND

View Document

20/06/1420 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information