COVE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/01/2523 January 2025 Registration of charge 093093780002, created on 2025-01-20

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Director's details changed for Mrs Emma Louise Campbell on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Mr Joel Sebastian Campbell as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Mrs Emma Louise Campbell as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mr Joel Sebastian Campbell on 2023-01-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/12/2120 December 2021 Registration of charge 093093780001, created on 2021-12-16

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE BASSETT / 15/01/2018

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MS EMMA LOUISE BASSETT / 15/01/2018

View Document

09/05/189 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA BASSETT

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL CAMPBELL

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

23/11/1623 November 2016 COMPANY NAME CHANGED HEALTHY TECHNOLOGIES LTD CERTIFICATE ISSUED ON 23/11/16

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

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

View Accounts

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 CURRSHO FROM 30/11/2016 TO 30/06/2016

View Document

21/01/1621 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 SAIL ADDRESS CREATED

View Document

21/01/1621 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE BASSETT / 01/09/2015

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR JOEL SEBASTIAN CAMPBELL

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 26/02/15 STATEMENT OF CAPITAL GBP 100

View Document

13/11/1413 November 2014 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