- Company Overview for COVENCO365 LIMITED (03059168)
- Filing history for COVENCO365 LIMITED (03059168)
- People for COVENCO365 LIMITED (03059168)
- Charges for COVENCO365 LIMITED (03059168)
- More for COVENCO365 LIMITED (03059168)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
05 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
05 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
05 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
18 Jun 2024 | MR04 | Satisfaction of charge 030591680006 in full | |
28 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with updates | |
06 Feb 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
25 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
25 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
25 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
22 Jan 2024 | TM01 | Termination of appointment of Simon Howard Oconnell as a director on 11 January 2024 | |
12 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Jun 2022 | CH01 | Director's details changed for Mark Howard Creasey on 23 June 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
23 Jun 2022 | AD01 | Registered office address changed from 5 South Parade Summertown Oxford OX2 7JL to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 23 June 2022 | |
17 Feb 2022 | PSC07 | Cessation of Mark Howard Creasey as a person with significant control on 1 January 2022 | |
17 Feb 2022 | PSC07 | Cessation of Simon Howard Oconnell as a person with significant control on 1 January 2022 | |
17 Feb 2022 | PSC02 | Notification of Covenco (U.K.) Limited as a person with significant control on 1 January 2022 | |
26 Jan 2022 | CERTNM |
Company name changed covenco recovery services LIMITED\certificate issued on 26/01/22
|
|
04 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 May 2021 | SH03 |
Purchase of own shares.
|
|
21 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates |