COVERTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

01/08/251 August 2025 New

View Document

01/08/251 August 2025 New

View Document

16/07/2516 July 2025 NewResolutions

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

25/04/2525 April 2025 Resolutions

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

18/07/2418 July 2024 Cancellation of shares. Statement of capital on 2024-07-11

View Document

18/07/2418 July 2024 Purchase of own shares.

View Document

15/07/2415 July 2024 Appointment of Mr Christopher Stephen Burke as a director on 2024-07-03

View Document

15/07/2415 July 2024 Resolutions

View Document

12/07/2412 July 2024 Memorandum and Articles of Association

View Document

11/07/2411 July 2024 Cessation of Matthew John Nunney as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Termination of appointment of Matthew John Nunney as a director on 2024-07-11

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

23/11/2323 November 2023 Appointment of Miss Gemma Louise Bartlett as a secretary on 2023-11-22

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

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

View Document

19/04/2319 April 2023 Termination of appointment of Eamon Ali Tuhami as a director on 2023-04-06

View Document

26/10/2226 October 2022 Director's details changed for Mr Robert James Korzinek on 2022-10-21

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

12/09/2212 September 2022 Statement of capital following an allotment of shares on 2022-09-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Sub-division of shares on 2022-05-04

View Document

25/01/2225 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-22

View Document

25/01/2225 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-11-30

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-11-30

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-14

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

07/12/217 December 2021 Confirmation statement made on 2021-08-15 with updates

View Document

06/12/216 December 2021 Notification of Robert James Korzinek as a person with significant control on 2019-08-16

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 13/04/21 STATEMENT OF CAPITAL GBP 2

View Document

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

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

17/04/2017 April 2020 SUB-DIVISION 09/03/20

View Document

16/04/2016 April 2020 06/03/20 STATEMENT OF CAPITAL GBP 2

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR ROBERT JAMES KORZINEK

View Document

16/08/1916 August 2019 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