- Company Overview for FULL-TIME COVER LIMITED (09241439)
- Filing history for FULL-TIME COVER LIMITED (09241439)
- People for FULL-TIME COVER LIMITED (09241439)
- More for FULL-TIME COVER LIMITED (09241439)
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 |