Advanced company searchLink opens in new window

FULL-TIME COVER LIMITED

Company number 09241439

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)
26 Jan 2025 PSC07 Cessation of John Michael Dewen as a person with significant control on 31 December 2024
26 Jan 2025 PSC01 Notification of Matthew James Dewen as a person with significant control on 31 December 2024
29 Nov 2024 CS01 Confirmation statement made on 30 September 2024 with updates
14 Jun 2024 AA Micro company accounts made up to 30 September 2023
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
20 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 30 September 2020
21 Jun 2021 AD01 Registered office address changed from 2 2 Damask Close Tring Hertfordshire HP23 5UA England to 2 Damask Close Tring HP23 5UA on 21 June 2021
16 Dec 2020 AD01 Registered office address changed from 8 Devonshire Square 3rd Floor London EC2M 4PL England to 2 2 Damask Close Tring Hertfordshire HP23 5UA on 16 December 2020
04 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
07 Jul 2020 PSC07 Cessation of Matthew James Dewen as a person with significant control on 1 September 2016
07 Jul 2020 PSC01 Notification of John Michael Dewen as a person with significant control on 1 October 2016
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
19 Dec 2019 CS01 Confirmation statement made on 30 September 2019 with updates
09 Dec 2019 TM01 Termination of appointment of Ian Clark as a director on 8 December 2019
13 Aug 2019 AD01 Registered office address changed from 2 st Mary Court 3 Defoe Road London N16 0EP England to 8 Devonshire Square 3rd Floor London EC2M 4PL on 13 August 2019
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
04 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
16 Jul 2018 AA Micro company accounts made up to 30 September 2017
22 May 2018 AP01 Appointment of Mr Ian Clark as a director on 9 May 2018
02 Jan 2018 AD01 Registered office address changed from 25 Lime Street London EC3M 7HS to 2 st Mary Court 3 Defoe Road London N16 0EP on 2 January 2018
20 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates