THE COVEN LOUNGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

30/10/2430 October 2024 Certificate of change of name

View Document

01/03/241 March 2024 Termination of appointment of Christine Ann Bird as a secretary on 2024-02-29

View Document

01/03/241 March 2024 Notification of Phoebe Wellbourne as a person with significant control on 2024-02-29

View Document

01/03/241 March 2024 Registration of charge 049694030003, created on 2024-02-29

View Document

01/03/241 March 2024 Appointment of Miss Phoebe Wellbourne as a director on 2024-02-29

View Document

01/03/241 March 2024 Termination of appointment of Tracey Ann Cook as a director on 2024-02-29

View Document

01/03/241 March 2024 Cessation of Tracey Ann Gascoin as a person with significant control on 2024-02-29

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Satisfaction of charge 2 in full

View Document

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

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Director's details changed for Ms Tracey Ann Cook on 2023-01-12

View Document

12/01/2312 January 2023 Change of details for Ms Tracey Ann Gascoin as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Registered office address changed from 5 Lower Road Stoke Mandeville Aylesbury HP22 5XA England to 7 Hampden Square Aylesbury Bucks HP19 7HT on 2023-01-12

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/02/1723 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY ANN GASCOIN / 09/02/2017

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 5 LOWER ROAD LOWER ROAD STOKE MANDEVILLE AYLESBURY HP22 5XA ENGLAND

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 14 ARNCOTT WAY FAIRFORD LEYS AYLESBURY BUCKINGHAMSHIRE HP19 7AB

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN GASCOIN / 19/11/2012

View Document

25/02/1325 February 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 11 PATRICK WAY AYLESBURY BUCKINGHAMSHIRE HP21 9XH

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: OAKLEY HOUSE MILL STREET AYLESBURY BUCKINGHAMSHIRE HP20 1BN

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

19/11/0319 November 2003 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