Advanced company searchLink opens in new window

COVER GENIUS LIMITED

Company number 09408621

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)
14 Feb 2025 TM01 Termination of appointment of Angus James Ridley Mcdonald as a director on 7 February 2025
13 Feb 2025 AP01 Appointment of Darcy Rittinger as a director on 7 February 2025
13 Feb 2025 TM01 Termination of appointment of Graeme John Dean as a director on 7 February 2025
12 Dec 2024 AD01 Registered office address changed from C/O Work.Life Old Street Rivington House, 82 Great Eastern St, London EC2A 3JF England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 12 December 2024
17 Sep 2024 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 30 August 2024
17 Sep 2024 TM02 Termination of appointment of Graeme John Dean as a secretary on 30 August 2024
04 Sep 2024 CS01 Confirmation statement made on 20 August 2024 with no updates
28 Aug 2024 MR01 Registration of charge 094086210003, created on 20 August 2024
19 Aug 2024 AA Full accounts made up to 30 June 2023
15 Jan 2024 TM01 Termination of appointment of Christopher Robert Bayley as a director on 31 December 2023
05 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
05 Sep 2023 CH01 Director's details changed for Mr Angus James Ridley Mcdonald on 30 August 2023
11 Aug 2023 MR01 Registration of charge 094086210002, created on 10 August 2023
10 Aug 2023 MR04 Satisfaction of charge 094086210001 in full
08 Aug 2023 AA Full accounts made up to 30 June 2022
04 Aug 2023 MA Memorandum and Articles of Association
04 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2023 AD01 Registered office address changed from Work.Life Old Street C/O Work.Life Old Street Rivington House, 82 Great Eastern St, London EC2A 3JF England to C/O Work.Life Old Street Rivington House, 82 Great Eastern St, London EC2A 3JF on 14 April 2023
14 Apr 2023 AD01 Registered office address changed from Unit 6 4 Ravey Street London EC2A 4QP England to Work.Life Old Street C/O Work.Life Old Street Rivington House, 82 Great Eastern St, London EC2A 3JF on 14 April 2023
16 Feb 2023 PSC08 Notification of a person with significant control statement
16 Feb 2023 PSC07 Cessation of Lee Vouch Sar as a person with significant control on 2 March 2020
16 Feb 2023 PSC07 Cessation of Angus James Mcdonald as a person with significant control on 2 March 2020
16 Feb 2023 PSC07 Cessation of Cover Genius Holdings Pty Ltd as a person with significant control on 2 March 2020
16 Feb 2023 PSC07 Cessation of Chrisopher Robert Bayley as a person with significant control on 2 March 2020
16 Nov 2022 DISS40 Compulsory strike-off action has been discontinued