- Company Overview for COVER GENIUS LIMITED (09408621)
- Filing history for COVER GENIUS LIMITED (09408621)
- People for COVER GENIUS LIMITED (09408621)
- Charges for COVER GENIUS LIMITED (09408621)
- More for COVER GENIUS LIMITED (09408621)
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
|
|
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 |