Advanced company searchLink opens in new window

COVESTRO UK LIMITED

Company number 03808559

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)
03 Sep 2024 AA Full accounts made up to 31 December 2023
23 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
25 Sep 2023 AA Full accounts made up to 31 December 2022
21 Sep 2023 CH01 Director's details changed for Mr Stephen Gormley on 21 September 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
09 Sep 2021 AA Full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
19 Dec 2020 AA Full accounts made up to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
19 Aug 2019 AA Full accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
30 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2018 TM01 Termination of appointment of Seamus Gillan as a director on 18 July 2018
23 Jul 2018 TM01 Termination of appointment of Thomas Braig as a director on 18 July 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
10 Jul 2018 AA Full accounts made up to 31 December 2017
15 Nov 2017 AP01 Appointment of Dr Thomas Braig as a director on 1 September 2017
14 Nov 2017 TM01 Termination of appointment of Michael Bjorn Friede as a director on 31 August 2017
31 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
31 Jul 2017 AA Full accounts made up to 31 December 2016
07 Sep 2016 AA Full accounts made up to 31 December 2015
27 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
06 Jun 2016 AD01 Registered office address changed from Baule House Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6PT to Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6PT on 6 June 2016