COVARIUS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

03/11/233 November 2023 Cessation of Andrew Julian Marshall as a person with significant control on 2022-11-04

View Document

03/11/233 November 2023 Notification of Covarius Group Limited as a person with significant control on 2022-11-03

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Registration of charge 087689380002, created on 2023-09-27

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BATEMAN / 10/03/2020

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087689380001

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES LIST / 10/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JULIAN MARSHALL / 10/03/2020

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JULIAN MARSHALL / 12/11/2018

View Document

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR JORGE LARANJO

View Document

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

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

10/08/1810 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM GRAND UNION HOUSE 20 KENTISH TOWN ROAD LONDON NW1 9NX ENGLAND

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE LAMAS DE OLIVEIRA LARANJO / 04/04/2018

View Document

09/02/189 February 2018 DIRECTOR APPOINTED JAMES BATEMAN

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR GARETH JAMES LIST

View Document

08/02/188 February 2018 PREVSHO FROM 30/11/2018 TO 31/12/2017

View Document

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

View Accounts

20/12/1720 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1720 December 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/1720 December 2017 11/11/17 STATEMENT OF CAPITAL GBP 449.99

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

13/11/1713 November 2017 11/11/17 STATEMENT OF CAPITAL GBP 589.608

View Document

13/11/1713 November 2017 11/11/17 STATEMENT OF CAPITAL GBP 604.999

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR JORGE LARANJO

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR JORGE LAMAS DE OLIVEIRA LARANJO

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM V.409 VOX STUDIOS, 1-45 DURHAM STREET DURHAM STREET LONDON SE11 5JH ENGLAND

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN SHIRTCLIFFE

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BATEMAN

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR JAMES BATEMAN

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR JORGE LAMAS DE OLIVEIRA LARANJO

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY ELLIS

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM V.409 VOX STUDIOS, 1-5 DURHAM STREET VAUXHALL LONDON SE11 5JH ENGLAND

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR GREGORY JOHN ELLIS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 668 WOODBOROUGH ROAD NOTTINGHAM NG3 5FS

View Document

01/09/161 September 2016 COMPANY NAME CHANGED SLG TREASURY LIMITED CERTIFICATE ISSUED ON 01/09/16

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/12/1510 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR GARETH DAVID CLARKE

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH CLARKE

View Document

18/12/1418 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JULIAN MARSHALL / 31/01/2014

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BATEMAN

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR JAMES BATEMAN

View Document

11/11/1311 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ENVIRO-SAFE LIMITED


  • 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