COVERYS SERVICES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

02/10/242 October 2024 Amended full accounts made up to 2023-12-31

View Document

22/09/2422 September 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

06/06/246 June 2024 Appointment of Mr Stefan Raftopoulos as a director on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Michael Alan Sibthorpe as a director on 2024-06-06

View Document

20/02/2420 February 2024 Registered office address changed from 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS United Kingdom to 25 Fenchurch Avenue 1st Floor London EC3M 5AD on 2024-02-20

View Document

15/12/2315 December 2023 Termination of appointment of Joanne Marshall as a secretary on 2023-12-15

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

20/03/2320 March 2023 Notification of Coverys Uk Holding Co. Limited as a person with significant control on 2021-01-09

View Document

20/03/2320 March 2023 Cessation of Coverys Managing Agency Limited as a person with significant control on 2021-01-09

View Document

09/08/219 August 2021 Termination of appointment of Robin Edward Mccoy as a director on 2021-07-01

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR ROBERT DENNIS FORSTER

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE SLOAN

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

04/05/204 May 2020 SECRETARY APPOINTED GENERAL COUNSEL JOANNE MARSHALL

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 6TH FLOOR CREECHURCH PLACE CREECHURCH LANE LONDON EC3A 5AF UNITED KINGDOM

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 71 FENCHURCH STREET LONDON EC3M 4BS UNITED KINGDOM

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED PHILIPPE MICHEL SLOAN

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

29/03/1829 March 2018 CESSATION OF R&Q MANAGING AGENCY LIMITED AS A PSC

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COVERYS MANAGING AGENCY LIMITED

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY R&Q CENTRAL SERVICES LIMITED

View Document

05/12/175 December 2017 CESSATION OF KENNETH EDWARD RANDALL AS A PSC

View Document

04/12/174 December 2017 COMPANY NAME CHANGED R&Q MA SERVICES LIMITED CERTIFICATE ISSUED ON 04/12/17

View Document

04/12/174 December 2017 SECRETARY APPOINTED ANDREW DAVID SMITH

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN QUILTER

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BELL / 10/10/2017

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR ALAN KEVIN QUILTER

View Document

26/05/1726 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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