COVTEK RENTALS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-19 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-02-29 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-19 with updates |
04/03/244 March 2024 | Director's details changed for Mr Dijon Mccorkell on 2023-11-14 |
04/03/244 March 2024 | Change of details for Mr Dijon Mccorkell as a person with significant control on 2023-12-01 |
04/03/244 March 2024 | Change of details for Mr Dijon Mccorkell as a person with significant control on 2023-11-14 |
04/03/244 March 2024 | Director's details changed for Mr Dijon Mccorkell on 2023-12-01 |
04/03/244 March 2024 | Director's details changed for Mr Craig Lewis Mccorkell on 2023-03-28 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
14/11/2314 November 2023 | Appointment of Mr Dijon Mccorkell as a director on 2023-11-14 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/11/2127 November 2021 | Total exemption full accounts made up to 2021-02-28 |
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 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-19 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/01/2129 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | PREVSHO FROM 29/07/2020 TO 29/02/2020 |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
01/05/191 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
13/10/1813 October 2018 | DISS40 (DISS40(SOAD)) |
10/10/1810 October 2018 | 29/07/17 TOTAL EXEMPTION FULL |
06/10/186 October 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
18/09/1818 September 2018 | FIRST GAZETTE |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
27/04/1827 April 2018 | PREVSHO FROM 31/07/2017 TO 29/07/2017 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES |
01/08/171 August 2017 | CESSATION OF CRAIG LEWIS MCCORKELL AS A PSC |
01/08/171 August 2017 | CESSATION OF AINSLEY SUZANNE MCCORKELL AS A PSC |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIJON MCCORKELL |
29/04/1729 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/07/1630 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
12/09/1512 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/07/1529 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
26/04/1526 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
01/08/141 August 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
17/08/1317 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AINSLEY SUZANNE MCCORKELL / 17/08/2013 |
17/08/1317 August 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
17/08/1317 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG LEWIS MCCORKELL / 17/08/2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
19/07/1219 July 2012 | 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