Advanced company searchLink opens in new window

COVER-MORE INSURANCE SERVICES LTD

Company number 03088762

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jan 2019 AP01 Appointment of David Jason White as a director on 22 January 2019
12 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2019 AA Accounts for a small company made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
14 Aug 2018 AP01 Appointment of Maxime Philippe Cornet De Ways-Ruart as a director on 10 August 2018
14 Aug 2018 TM01 Termination of appointment of Meredith Staib as a director on 10 August 2018
10 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 2,650,017
08 May 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 2,150,017
05 Oct 2017 TM01 Termination of appointment of Mark David Steinberg as a director on 29 September 2017
05 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,150,017
09 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
14 Jun 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
03 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
06 Dec 2016 AP01 Appointment of Judith Crompton as a director on 29 November 2016
06 Dec 2016 AP01 Appointment of Meredith Staib as a director on 29 November 2016
06 Dec 2016 TM01 Termination of appointment of Adam James Finch as a director on 29 November 2016
23 Aug 2016 TM01 Termination of appointment of George Preston Saunders as a director on 5 August 2016
23 Aug 2016 AP01 Appointment of Mr Mark David Steinberg as a director on 5 August 2016
10 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
05 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
13 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 150,017
27 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for george saunders
15 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 10 February 2015
  • GBP 150,017