COVRD.ME LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/11/2317 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Change of details for Mr Tyrone Lancaster Hodgson as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Notification of Candice Giles as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from Rotherbrook Court Bedford Road 10 Rotherbrook Court Petersfield Hampshire GU32 3QG United Kingdom to Kemp House City Road London EC1V 2NX on 2022-02-10

View Document

04/02/224 February 2022 Termination of appointment of John Philip Vilton as a director on 2022-02-03

View Document

04/02/224 February 2022 Cessation of John Philip Vilton as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Termination of appointment of Brian Young as a director on 2022-02-03

View Document

03/02/223 February 2022 Termination of appointment of Nathan Kalaher as a director on 2022-02-03

View Document

21/11/2121 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILIP VILTON

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TYRONE LANCASTER HODGSON / 17/09/2019

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CANDICE SAMANTHA GILES / 17/09/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 DIRECTOR APPOINTED MR JOHN PHILIP VILTON

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARSON

View Document

27/02/1927 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information