COVERWISE HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Group of companies' accounts made up to 2024-03-31 |
23/06/2523 June 2025 | Change of details for Mr Mark John Shaw as a person with significant control on 2025-03-17 |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Statement of capital on 2025-03-17 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with updates |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
24/04/2424 April 2024 | Registered office address changed from Hayes & Co Staplefields Farm Steyning West Sussex BN44 3AA to Hayes & Co 2nd Floor, Oliver House 77-79 High Street Steyning West Sussex BN44 3RE on 2024-04-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-06-20 with updates |
25/07/2325 July 2023 | Change of details for Mr Mark Shaw as a person with significant control on 2023-07-25 |
25/07/2325 July 2023 | Director's details changed for Mr Mark John Shaw on 2023-07-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-03-31 |
11/08/2111 August 2021 | Statement of capital following an allotment of shares on 2017-06-01 |
11/08/2111 August 2021 | Statement of capital following an allotment of shares on 2017-06-01 |
23/07/2123 July 2021 | Sub-division of shares on 2017-06-01 |
18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/10/1721 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHAW |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/09/1623 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
22/08/1622 August 2016 | PREVSHO FROM 31/08/2016 TO 31/03/2016 |
27/07/1627 July 2016 | COMPANY NAME CHANGED OLD COURT HOUSE IT LIMITED CERTIFICATE ISSUED ON 27/07/16 |
30/06/1630 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
24/06/1524 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
20/04/1520 April 2015 | CURREXT FROM 30/06/2015 TO 31/08/2015 |
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