COVCOMM LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
| 05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
| 17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
| 28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 10/02/2310 February 2023 | Micro company accounts made up to 2022-03-31 |
| 10/02/2310 February 2023 | Registered office address changed from 1 Niagara Close Bannerbrook Coventry CV4 9WF England to 32 Tiger Moth Drive Southam CV47 1AS on 2023-02-10 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/01/224 January 2022 | Micro company accounts made up to 2021-03-31 |
| 06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
| 06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
| 05/08/215 August 2021 | Confirmation statement made on 2021-03-31 with no updates |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/03/2110 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 09/06/209 June 2020 | DISS40 (DISS40(SOAD)) |
| 09/06/209 June 2020 | DISS40 (DISS40(SOAD)) |
| 08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 15/04/2015 April 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | FIRST GAZETTE |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/12/1731 December 2017 | REGISTERED OFFICE CHANGED ON 31/12/2017 FROM 161 CANLEY ROAD COVENTRY WEST MIDLANDS CV5 6AS |
| 01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/04/1623 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/07/1529 July 2015 | COMPANY NAME CHANGED EAMERTY LIMITED CERTIFICATE ISSUED ON 29/07/15 |
| 28/07/1528 July 2015 | APPOINTMENT TERMINATED, SECRETARY EMMA MASTERS |
| 19/05/1519 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/06/1313 June 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 09/04/139 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/04/1227 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 19/04/1119 April 2011 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 33 ARNOLD AVENUE COVENTRY WEST MIDLANDS CV3 5LW |
| 19/04/1119 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
| 28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/01/116 January 2011 | Annual return made up to 31 March 2010 with full list of shareholders |
| 31/12/1031 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EAMONN PETER JAMES DOHERTY / 31/03/2010 |
| 07/09/107 September 2010 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 141 DILLOTFORD AVENUE STYVRCHALE COVENTRY WEST MIDLANDS CV3 5DU |
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/04/0920 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
| 18/03/0918 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / EMMA MASTERS / 01/11/2008 |
| 21/02/0921 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 20/02/0920 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / EMMA DOHERTY / 10/02/2008 |
| 05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 10/12/0710 December 2007 | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS |
| 09/08/079 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/01/0710 January 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 |
| 04/12/064 December 2006 | REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
| 04/12/064 December 2006 | NEW SECRETARY APPOINTED |
| 04/12/064 December 2006 | NEW DIRECTOR APPOINTED |
| 24/11/0624 November 2006 | DIRECTOR RESIGNED |
| 24/11/0624 November 2006 | SECRETARY RESIGNED |
| 08/11/068 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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