COVENCO APPLIED TECHNOLOGIES LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

28/11/2228 November 2022 Application to strike the company off the register

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Statement of capital on 2022-11-08

View Document

08/11/228 November 2022

View Document

25/09/2125 September 2021 Accounts for a small company made up to 2020-12-31

View Document

15/07/2115 July 2021 Change of details for Covenco (Uk) Limited as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

23/08/1823 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCBRIDE

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/08/1512 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/09/1422 September 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCBRIDE / 31/03/2014

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR STEVEN MCBRIDE

View Document

28/08/1328 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025216630003

View Document

04/03/134 March 2013 DIRECTOR APPOINTED PETER MICHAEL FLYNN

View Document

13/08/1213 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/09/1119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN TURNER / 01/10/2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JOHN TROUP / 01/10/2009

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HOWARD CREASEY / 01/10/2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD CREASEY / 01/10/2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID HOLLINGSWORTH / 01/10/2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOWARD OCONNELL / 01/10/2009

View Document

28/07/0928 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK CREASEY / 01/01/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE TROUP / 01/12/2008

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 COMPANY NAME CHANGED ADDGIFT LIMITED CERTIFICATE ISSUED ON 15/01/07

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 5JL

View Document

17/08/0417 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

17/01/9517 January 1995 £ NC 1000/10000 19/08/94

View Document

07/08/947 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/947 August 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

28/07/9328 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

27/09/9127 September 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 REGISTERED OFFICE CHANGED ON 27/09/91

View Document

08/03/918 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/02/911 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/911 February 1991 ALTER MEM AND ARTS 16/01/91

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 12/07/90

View Document

07/08/907 August 1990 ADOPT MEM AND ARTS 12/07/90

View Document

12/07/9012 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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