COVINGTON FINE ART LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Confirmation statement made on 2025-11-05 with no updates |
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2025-07-31 |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-11-05 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 19/11/2319 November 2023 | Total exemption full accounts made up to 2023-07-31 |
| 05/11/235 November 2023 | Confirmation statement made on 2023-11-05 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 17/11/2217 November 2022 | Register inspection address has been changed from Covington House Covington Road Biggar South Lanarkshire ML12 6NE United Kingdom to Hawk House Covington Road Thankerton Biggar ML12 6NE |
| 16/11/2216 November 2022 | Confirmation statement made on 2022-11-05 with no updates |
| 03/11/223 November 2022 | Registered office address changed from Covington House Covington Road Biggar South Lanarkshire ML12 6NE to Hawk House Covington Road Thankerton Biggar ML12 6NE on 2022-11-03 |
| 20/10/2220 October 2022 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 23/02/2223 February 2022 | Total exemption full accounts made up to 2021-07-31 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-05 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 05/09/195 September 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 16/11/1816 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS HUGH MILNER-BROWN |
| 16/11/1816 November 2018 | CESSATION OF ANGELA CATHERINE MARY MILNER-BROWN AS A PSC |
| 16/11/1816 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ANGUS HUGH MILNER-BROWN / 05/11/2018 |
| 05/11/185 November 2018 | DIRECTOR APPOINTED MR ANGUS HUGH MILNER-BROWN |
| 05/11/185 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANGELA CATHERINE MARY MILNER-BROWN / 05/11/2018 |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES |
| 04/09/184 September 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 18/08/1818 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
| 29/11/1529 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 12/09/1512 September 2015 | APPOINTMENT TERMINATED, DIRECTOR ANGUS MILNER-BROWN |
| 12/09/1512 September 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
| 03/08/153 August 2015 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR |
| 01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 08/09/148 September 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
| 08/09/148 September 2014 | SAIL ADDRESS CREATED |
| 11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 06/09/136 September 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 27/08/1227 August 2012 | Annual return made up to 17 August 2012 with full list of shareholders |
| 24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 29/08/1129 August 2011 | Annual return made up to 17 August 2011 with full list of shareholders |
| 18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
| 06/09/106 September 2010 | Annual return made up to 17 August 2010 with full list of shareholders |
| 06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS HUGH MILNER-BROWN / 17/08/2010 |
| 11/03/1011 March 2010 | DIRECTOR APPOINTED MRS ANGELA CATHERINE MARY MILNER-BROWN |
| 02/09/092 September 2009 | CURRSHO FROM 31/08/2010 TO 31/07/2010 |
| 17/08/0917 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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