COVAX LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

11/11/2211 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM PRIORY ROAD HEALTH CENTRE PRIORY ROAD ALCESTER WARWICKSHIRE B49 5DZ ENGLAND

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MISS CLAIRE VICTORIA CARTER / 04/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE VICTORIA CARTER / 04/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 CESSATION OF CLAIRE VICTORIA CARTER AS A PSC

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE VICTORIA CARTER

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM REGENCY HOUSE 48 BIRMINGHAM ROAD BROMSGROVE WORCESTERSHIRE B60 1DD

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARTER

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE VICTORIA ANDREWS / 02/12/2016

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MISS CLAIRE VICTORIA ANDREWS

View Document

05/07/165 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CARTER / 09/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CARTER / 05/03/2015

View Document

13/01/1513 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM REGENCY HOUSE 48 BIRMINGHAM ROAD BROMSGROVE B60 1DD UNITED KINGDOM

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CARTER / 22/01/2013

View Document

14/01/1314 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 102 HIGH STREET WEST BROMWICH B70 6JW ENGLAND

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARTER / 25/01/2012

View Document

01/02/121 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

11/01/1111 January 2011 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