COVTEK RENTALS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

04/03/244 March 2024 Director's details changed for Mr Dijon Mccorkell on 2023-11-14

View Document

04/03/244 March 2024 Change of details for Mr Dijon Mccorkell as a person with significant control on 2023-12-01

View Document

04/03/244 March 2024 Change of details for Mr Dijon Mccorkell as a person with significant control on 2023-11-14

View Document

04/03/244 March 2024 Director's details changed for Mr Dijon Mccorkell on 2023-12-01

View Document

04/03/244 March 2024 Director's details changed for Mr Craig Lewis Mccorkell on 2023-03-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/11/2314 November 2023 Appointment of Mr Dijon Mccorkell as a director on 2023-11-14

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/11/2127 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/11/2122 November 2021 Registered office address changed from 10 Castlewood Avenue Coleraine Co. Londonderry BT52 1JR to 8 Hillmans Court Coleraine BT52 2DF on 2021-11-22

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 PREVSHO FROM 29/07/2020 TO 29/02/2020

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/10/1813 October 2018 DISS40 (DISS40(SOAD))

View Document

10/10/1810 October 2018 29/07/17 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

27/04/1827 April 2018 PREVSHO FROM 31/07/2017 TO 29/07/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

01/08/171 August 2017 CESSATION OF CRAIG LEWIS MCCORKELL AS A PSC

View Document

01/08/171 August 2017 CESSATION OF AINSLEY SUZANNE MCCORKELL AS A PSC

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIJON MCCORKELL

View Document

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

12/09/1512 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/08/1317 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS AINSLEY SUZANNE MCCORKELL / 17/08/2013

View Document

17/08/1317 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

17/08/1317 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG LEWIS MCCORKELL / 17/08/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1219 July 2012 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