- Company Overview for COVESTIUM LTD (03253817)
- Filing history for COVESTIUM LTD (03253817)
- People for COVESTIUM LTD (03253817)
- Charges for COVESTIUM LTD (03253817)
- More for COVESTIUM LTD (03253817)
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) |
---|---|---|---|
02 Aug 2018 | AA | Full accounts made up to 28 February 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from 149 Gloucester Road Cheltenham Gloucestershire GL51 8NQ to Highbridge House Highbridge Road Wappenham Towcester NN12 8SL on 19 April 2018 | |
18 Dec 2017 | AP01 | Appointment of Mr Karl-Gustav Widrich Georg Josef Maria Freiherr Von Furstenberg as a director on 18 December 2017 | |
18 Dec 2017 | AP01 | Appointment of Mr Mark Aslan Joshua as a director on 18 December 2017 | |
06 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
12 Jul 2017 | AA | Full accounts made up to 28 February 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
05 Jul 2016 | AA | Full accounts made up to 29 February 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
03 Jul 2015 | AA | Full accounts made up to 28 February 2015 | |
24 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
08 Jul 2014 | AA | Full accounts made up to 28 February 2014 | |
04 Oct 2013 | AR01 | Annual return made up to 24 September 2013 with full list of shareholders | |
19 Jul 2013 | AA | Full accounts made up to 28 February 2013 | |
23 Oct 2012 | AA | Full accounts made up to 29 February 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
02 Nov 2011 | AA | Full accounts made up to 28 February 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
25 Oct 2011 | CH01 | Director's details changed for George Anderson Hobson on 1 August 2011 | |
09 Dec 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
01 Jul 2010 | AA | Full accounts made up to 28 February 2010 | |
18 Mar 2010 | AD01 | Registered office address changed from 8 Imperial Square Cheltenham Gloucestershire GL50 1QB on 18 March 2010 | |
21 Oct 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
02 Jul 2009 | AA | Full accounts made up to 28 February 2009 |