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)
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
30 Oct 2018 AD01 Registered office address changed from 18 Finsbury Square London EC2A 1AH England to Unit 6 4 Ravey Street London EC2A 4QP on 30 October 2018
29 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
07 Jan 2018 AD01 Registered office address changed from Tagwright House 35-41 Westland Place London N1 7LP England to 18 Finsbury Square London EC2A 1AH on 7 January 2018
20 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
22 Mar 2017 TM01 Termination of appointment of David Alan Bond as a director on 1 March 2017
02 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
18 Apr 2016 AP01 Appointment of Mr Anthony Sutcliffe as a director on 17 March 2016
30 Mar 2016 TM01 Termination of appointment of Anthony Sutcliffe as a director on 17 March 2016
16 Mar 2016 AP03 Appointment of Mr Anthony Sutcliffe as a secretary on 16 March 2016
16 Mar 2016 AP01 Appointment of Mr Anthony Sutcliffe as a director on 16 March 2016
23 Feb 2016 TM01 Termination of appointment of Chris Robert Bayley as a director on 22 February 2016
12 Feb 2016 AD01 Registered office address changed from C/O Rentalcover.Com 17 Old Nichol Street London E2 7HR England to Tagwright House 35-41 Westland Place London N1 7LP on 12 February 2016
08 Feb 2016 AA01 Current accounting period extended from 31 January 2016 to 30 June 2016
04 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
04 Feb 2016 AP01 Appointment of Mr Chris Robert Bayley as a director on 1 February 2016
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 31 August 2015
  • GBP 1,000
01 Sep 2015 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to C/O Rentalcover.Com 17 Old Nichol Street London E2 7HR on 1 September 2015
01 Jun 2015 CH01 Director's details changed for Mr Graeme John Dean on 1 June 2015
01 Jun 2015 CH03 Secretary's details changed for Graeme Dean on 1 June 2015
01 Jun 2015 CH03 Secretary's details changed for Graeme Dean on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Chris Robert Bayley as a director on 1 June 2015