COVESTIUM LTD

03253817
MOCKHAM BARTON BRAYFORD BARNSTAPLE DEVON EX32 7LH

Documents

Documents
Date Category Description Pages
01 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Jul 2023 accounts Annual Accounts 16 Buy now
13 Feb 2023 officers Change of particulars for director (Mr Karl-Gustav Wilderich Georg Josef Maria Freiherr Von Furstenberg) 2 Buy now
13 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 accounts Annual Accounts 16 Buy now
24 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 accounts Annual Accounts 16 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Sep 2020 accounts Annual Accounts 21 Buy now
05 Sep 2020 capital Return of Allotment of shares 4 Buy now
04 Jan 2020 accounts Annual Accounts 20 Buy now
01 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Nov 2019 officers Change of particulars for director (Mr Karl-Gustav Widrich Georg Josef Maria Freiherr Von Furstenberg) 2 Buy now
01 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Sep 2019 officers Termination of appointment of director (George Anderson Hobson) 1 Buy now
17 Jul 2019 auditors Auditors Resignation Company 1 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 officers Termination of appointment of director (Mark Aslan Joshua) 1 Buy now
02 Aug 2018 accounts Annual Accounts 26 Buy now
19 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2017 officers Appointment of director (Mr Karl-Gustav Widrich Georg Josef Maria Freiherr Von Furstenberg) 2 Buy now
18 Dec 2017 officers Appointment of director (Mr Mark Aslan Joshua) 2 Buy now
06 Nov 2017 resolution Resolution 3 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 accounts Annual Accounts 23 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 26 Buy now
22 Oct 2015 annual-return Annual Return 3 Buy now
03 Jul 2015 accounts Annual Accounts 22 Buy now
24 Oct 2014 annual-return Annual Return 3 Buy now
08 Jul 2014 accounts Annual Accounts 22 Buy now
04 Oct 2013 annual-return Annual Return 3 Buy now
19 Jul 2013 accounts Annual Accounts 21 Buy now
23 Oct 2012 accounts Annual Accounts 24 Buy now
05 Oct 2012 annual-return Annual Return 3 Buy now
02 Nov 2011 accounts Annual Accounts 19 Buy now
25 Oct 2011 annual-return Annual Return 3 Buy now
25 Oct 2011 officers Change of particulars for director (George Anderson Hobson) 2 Buy now
09 Dec 2010 annual-return Annual Return 4 Buy now
01 Jul 2010 accounts Annual Accounts 17 Buy now
18 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2009 annual-return Annual Return 3 Buy now
02 Jul 2009 accounts Annual Accounts 17 Buy now
15 Jun 2009 officers Appointment terminated director william nimmo 1 Buy now
23 Oct 2008 annual-return Return made up to 24/09/08; full list of members 3 Buy now
02 Jul 2008 accounts Annual Accounts 15 Buy now
13 Feb 2008 mortgage Particulars of mortgage/charge 5 Buy now
24 Sep 2007 annual-return Return made up to 24/09/07; full list of members 2 Buy now
11 Jul 2007 accounts Annual Accounts 16 Buy now
23 Oct 2006 officers Director's particulars changed 1 Buy now
23 Oct 2006 officers Secretary's particulars changed 1 Buy now
23 Oct 2006 officers Director's particulars changed 1 Buy now
23 Oct 2006 annual-return Return made up to 24/09/06; full list of members 7 Buy now
07 Jul 2006 accounts Annual Accounts 14 Buy now
15 Nov 2005 annual-return Return made up to 24/09/05; full list of members 7 Buy now
30 Sep 2005 capital Nc inc already adjusted 30/08/05 1 Buy now
21 Sep 2005 capital Ad 30/08/05--------- £ si 30000@1=30000 £ ic 130000/160000 2 Buy now
21 Sep 2005 resolution Resolution 1 Buy now
17 Aug 2005 accounts Annual Accounts 14 Buy now
21 Jun 2005 officers Director's particulars changed 1 Buy now
12 Apr 2005 annual-return Return made up to 24/09/04; full list of members; amend 7 Buy now
12 Apr 2005 annual-return Return made up to 24/09/03; full list of members; amend 7 Buy now
15 Dec 2004 officers Director resigned 1 Buy now
08 Dec 2004 mortgage Particulars of mortgage/charge 7 Buy now
21 Oct 2004 annual-return Return made up to 24/09/04; full list of members 7 Buy now
15 Sep 2004 accounts Annual Accounts 13 Buy now
07 Apr 2004 address Registered office changed on 07/04/04 from: ground floor centaur house 149/151 fairview road cheltenham gloucestershire GL52 2EX 1 Buy now
23 Oct 2003 annual-return Return made up to 24/09/03; full list of members 7 Buy now
22 Sep 2003 officers New director appointed 2 Buy now
20 Sep 2003 accounts Annual Accounts 11 Buy now
14 May 2003 officers Director resigned 1 Buy now
28 Feb 2003 address Registered office changed on 28/02/03 from: 5A mill parade church road, bishops cleeve cheltenham gloucestershire GL52 8RL 1 Buy now
18 Nov 2002 annual-return Return made up to 24/09/02; full list of members 8 Buy now
01 Jul 2002 accounts Annual Accounts 11 Buy now
14 Jan 2002 officers New director appointed 2 Buy now
25 Oct 2001 address Registered office changed on 25/10/01 from: ground floor paxton house 28-30 artillery lane london E1 7LS 1 Buy now
02 Oct 2001 annual-return Return made up to 24/09/01; full list of members 6 Buy now
04 Jul 2001 accounts Annual Accounts 11 Buy now
29 Sep 2000 annual-return Return made up to 24/09/00; full list of members 6 Buy now
28 Jun 2000 accounts Annual Accounts 11 Buy now
08 Oct 1999 annual-return Return made up to 24/09/99; full list of members 6 Buy now
12 Jul 1999 officers New director appointed 2 Buy now
02 Jul 1999 accounts Annual Accounts 11 Buy now
08 Oct 1998 annual-return Return made up to 24/09/98; no change of members 4 Buy now
03 Jul 1998 accounts Annual Accounts 10 Buy now
01 Oct 1997 annual-return Return made up to 24/09/97; full list of members 6 Buy now
03 May 1997 capital Ad 16/04/97--------- £ si 130000@1=130000 £ ic 1/130001 2 Buy now
03 May 1997 resolution Resolution 1 Buy now
03 May 1997 resolution Resolution 1 Buy now
03 May 1997 capital £ nc 100000/250000 16/04/97 1 Buy now
03 May 1997 accounts Accounting reference date extended from 30/09/97 to 28/02/98 1 Buy now
24 Sep 1996 incorporation Incorporation Company 21 Buy now