P S COVACI LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

10/09/2310 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Cessation of Tiberiu Aurelian Nistor as a person with significant control on 2023-02-13

View Document

24/02/2324 February 2023 Appointment of Mr Constantin Timpu as a director on 2023-02-11

View Document

24/02/2324 February 2023 Confirmation statement made on 2022-11-05 with no updates

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2021-11-30

View Document

24/02/2324 February 2023 Termination of appointment of Tiberiu Aurelian Nistor as a director on 2023-02-14

View Document

24/02/2324 February 2023 Registered office address changed from 4 Magee Road Peterborough PE4 6SQ England to 2 Beech Hill Road Sheffield S10 2SB on 2023-02-24

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/11/2211 November 2022 Compulsory strike-off action has been suspended

View Document

11/11/2211 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

11/10/2111 October 2021 Micro company accounts made up to 2020-11-30

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

10/07/2110 July 2021 Notification of Tiberiu Aurelian Nistor as a person with significant control on 2021-07-05

View Document

10/07/2110 July 2021 Appointment of Mr Tiberiu Aurelian Nistor as a director on 2021-07-05

View Document

10/07/2110 July 2021 Termination of appointment of Porombita Sarah Covaci as a director on 2021-07-05

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/11/196 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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