S COVILL LIMITED

Company Documents

DateDescription
06/04/246 April 2024 Voluntary strike-off action has been suspended

View Document

06/04/246 April 2024 Voluntary strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

23/02/2423 February 2024 Application to strike the company off the register

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/05/2016 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA GRAHAM

View Document

16/05/2016 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL COVILL / 09/01/2018

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/07/1825 July 2018 DISS40 (DISS40(SOAD))

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM C/O JARVIS BROWN LTD UNIT 1A MILLENNIUM HOUSE GAPTON HALL ROAD GREAT YARMOUTH NORFOLK NR31 0NL ENGLAND

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/05/1625 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/10/152 October 2015 SECRETARY APPOINTED MRS AMANDA GRAHAM

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM HORNBEAM HOUSE BIDWELL ROAD RACKHEATH NORWICH NORFOLK NR13 6PT

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/05/1526 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

08/01/148 January 2014 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