COVERTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-15 with updates |
01/08/251 August 2025 New | |
01/08/251 August 2025 New | |
16/07/2516 July 2025 New | Resolutions |
28/04/2528 April 2025 | Statement of capital following an allotment of shares on 2025-03-28 |
25/04/2525 April 2025 | Resolutions |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-08-31 |
08/01/258 January 2025 | Registered office address changed from Second Floor, 152 - 154 Curtain Road London EC2A 3AT England to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 2025-01-08 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-15 with updates |
18/07/2418 July 2024 | Cancellation of shares. Statement of capital on 2024-07-11 |
18/07/2418 July 2024 | Purchase of own shares. |
15/07/2415 July 2024 | Appointment of Mr Christopher Stephen Burke as a director on 2024-07-03 |
15/07/2415 July 2024 | Resolutions |
12/07/2412 July 2024 | Memorandum and Articles of Association |
11/07/2411 July 2024 | Cessation of Matthew John Nunney as a person with significant control on 2024-07-11 |
11/07/2411 July 2024 | Termination of appointment of Matthew John Nunney as a director on 2024-07-11 |
22/04/2422 April 2024 | Statement of capital following an allotment of shares on 2024-03-01 |
19/04/2419 April 2024 | Resolutions |
19/04/2419 April 2024 | Resolutions |
19/04/2419 April 2024 | Resolutions |
23/11/2323 November 2023 | Appointment of Miss Gemma Louise Bartlett as a secretary on 2023-11-22 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-15 with updates |
28/06/2328 June 2023 | Registered office address changed from The Dock Tobacco Dock Wapping Lane London E1W 2SF England to Second Floor, 152 - 154 Curtain Road London EC2A 3AT on 2023-06-28 |
19/04/2319 April 2023 | Termination of appointment of Eamon Ali Tuhami as a director on 2023-04-06 |
26/10/2226 October 2022 | Director's details changed for Mr Robert James Korzinek on 2022-10-21 |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-08-31 |
12/09/2212 September 2022 | Statement of capital following an allotment of shares on 2022-09-06 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
09/05/229 May 2022 | Sub-division of shares on 2022-05-04 |
25/01/2225 January 2022 | Second filing of a statement of capital following an allotment of shares on 2021-12-22 |
25/01/2225 January 2022 | Second filing of a statement of capital following an allotment of shares on 2021-11-30 |
07/01/227 January 2022 | Statement of capital following an allotment of shares on 2021-11-30 |
07/01/227 January 2022 | Statement of capital following an allotment of shares on 2021-12-14 |
07/01/227 January 2022 | Statement of capital following an allotment of shares on 2021-12-22 |
07/12/217 December 2021 | Confirmation statement made on 2021-08-15 with updates |
06/12/216 December 2021 | Notification of Robert James Korzinek as a person with significant control on 2019-08-16 |
25/11/2125 November 2021 | Statement of capital following an allotment of shares on 2021-10-15 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
18/05/2118 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
05/05/215 May 2021 | 13/04/21 STATEMENT OF CAPITAL GBP 2 |
24/01/2124 January 2021 | REGISTERED OFFICE CHANGED ON 24/01/2021 FROM FLAT 6 MILNER BUILDING, CARYSFORT ROAD 1 PIANO LANE LONDON N16 9BF UNITED KINGDOM |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES |
17/04/2017 April 2020 | SUB-DIVISION 09/03/20 |
16/04/2016 April 2020 | 06/03/20 STATEMENT OF CAPITAL GBP 2 |
11/12/1911 December 2019 | DIRECTOR APPOINTED MR ROBERT JAMES KORZINEK |
16/08/1916 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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