COVERTOP LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Accounts for a dormant company made up to 2025-06-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

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

View Accounts

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / EHRMAN KITS LIMITED / 18/12/2017

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/02/1619 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/02/1527 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/02/1420 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/02/1318 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/02/1227 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/02/1117 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/02/1019 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

31/03/0931 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 58/60 BERNERS STREET LONDON W1P 4JS

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/10/012 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 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