GET COVERED LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

17/03/2517 March 2025 Notification of Jennifer Mary Geddes as a person with significant control on 2024-04-01

View Document

17/03/2517 March 2025 Notification of Robert Anthony Laing as a person with significant control on 2024-04-01

View Document

17/03/2517 March 2025 Notification of Paul Dennis Pirouet as a person with significant control on 2024-04-01

View Document

17/03/2517 March 2025 Notification of David Gustave Goar as a person with significant control on 2024-04-01

View Document

17/03/2517 March 2025 Notification of Zoe Anderson as a person with significant control on 2024-04-01

View Document

17/03/2517 March 2025 Notification of Peter Mark Brooks as a person with significant control on 2024-04-01

View Document

17/03/2517 March 2025 Notification of Matthew James Christens as a person with significant control on 2024-04-01

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

17/03/2517 March 2025 Cessation of Csa Holdings Ltd as a person with significant control on 2024-04-01

View Document

16/07/2416 July 2024 Satisfaction of charge 1 in full

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Registered office address changed from Studio 320, Highgate Studios 53-79 Highgate Road London NW5 1TL to Office 4, Riley Studios 724 Holloway Road London N19 3JD on 2023-10-10

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Accounts for a small company made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

02/04/202 April 2020 CESSATION OF COBRA GROUP HOLDINGS BV AS A PSC

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSA HOLDINGS LTD

View Document

18/10/1918 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

23/11/1723 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SANDERSON

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVISON

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD DAVISON

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVISON

View Document

04/03/134 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LESLIE DAVISON / 01/03/2011

View Document

28/02/1228 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LESLIE DAVISON / 01/03/2011

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR PAUL JOHN SANDERSON

View Document

09/03/109 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1012 February 2010 COMPANY NAME CHANGED HIGHGATE DIRECT LIMITED CERTIFICATE ISSUED ON 12/02/10

View Document

07/10/097 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVISON / 01/06/2009

View Document

15/05/0915 May 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 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