COVE BURGESS ARCHITECTURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 | Compulsory strike-off action has been discontinued |
21/06/2521 June 2025 | Compulsory strike-off action has been discontinued |
20/06/2520 June 2025 | Confirmation statement made on 2025-05-13 with no updates |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
31/05/2431 May 2024 | Registered office address changed from Studio 517 the Print Rooms 164-180 Union Street London SE1 0LH England to Build Studios 203 Westminster Bridge Road London SE1 7FR on 2024-05-31 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2022-10-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2021-10-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Second filing of Confirmation Statement dated 2021-05-13 |
04/10/214 October 2021 | Director's details changed for Mr Daniel John Cove on 2021-10-01 |
11/08/2111 August 2021 | Confirmation statement made on 2021-05-13 with 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 |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 247 CHURCH STREET LONDON N16 9HP |
21/10/1921 October 2019 | CURREXT FROM 30/06/2019 TO 31/10/2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
09/03/199 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN COVE |
28/06/1728 June 2017 | PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN COVE / 28/06/2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MATTHEW BURGESS |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
14/11/1414 November 2014 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 32 CHESTER WAY LONDON SE11 4UR ENGLAND |
20/06/1420 June 2014 | 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