COVALENT CONCEPTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
25/02/2525 February 2025 | Micro company accounts made up to 2024-05-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/02/242 February 2024 | Micro company accounts made up to 2023-05-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/01/2320 January 2023 | Micro company accounts made up to 2022-05-31 |
19/01/2319 January 2023 | Registered office address changed from 2nd Floor, 2 Woodberry Grove London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2023-01-19 |
28/11/2228 November 2022 | Registered office address changed from Office 9, Dalton House Windsor Avenue London SW19 2RR England to 2nd Floor, 2 Woodberry Grove London N12 0DR on 2022-11-28 |
26/09/2226 September 2022 | Change of details for Dr Valerie Anne Sills as a person with significant control on 2022-09-26 |
26/09/2226 September 2022 | Change of details for Mr Colin Stuart Sills as a person with significant control on 2022-09-26 |
26/09/2226 September 2022 | Director's details changed for Dr Valerie Anne Sills on 2022-09-26 |
26/09/2226 September 2022 | Director's details changed for Mr Colin Stuart Sills on 2022-09-26 |
26/09/2226 September 2022 | Registered office address changed from 2nd Floor, 2 Woodberry Grove London N12 0DR to Office 9, Dalton House Windsor Avenue London SW19 2RR on 2022-09-26 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/02/218 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/01/1810 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/02/1620 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/02/1516 February 2015 | 31/05/14 TOTAL EXEMPTION FULL |
19/06/1419 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR. VALERIE ANNE SILLS / 07/03/2014 |
07/03/147 March 2014 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL ENGLAND |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART SILLS / 07/03/2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/06/137 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/02/1219 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/06/1123 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
23/06/1123 June 2011 | SAIL ADDRESS CREATED |
23/06/1123 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
28/05/1028 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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