- Company Overview for COVATIC LTD (10422855)
- Filing history for COVATIC LTD (10422855)
- People for COVATIC LTD (10422855)
- Charges for COVATIC LTD (10422855)
- More for COVATIC LTD (10422855)
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) |
---|---|---|---|
28 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 14 January 2025
|
|
23 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 20 December 2024
|
|
15 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 29 October 2024
|
|
24 Oct 2024 | CS01 | 12/10/24 Statement of Capital gbp 11089.34 | |
23 Oct 2024 | TM01 | Termination of appointment of Sarah Lawson Johnston as a director on 1 October 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 21 August 2024
|
|
25 Jul 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 April 2024
|
|
20 Jun 2024 | MR01 | Registration of charge 104228550006, created on 19 June 2024 | |
13 May 2024 | SH01 |
Statement of capital following an allotment of shares on 5 April 2024
|
|
15 Feb 2024 | MR04 | Satisfaction of charge 104228550003 in full | |
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
04 Oct 2023 | CH01 | Director's details changed for Timothy Rhys Evans on 31 October 2019 | |
04 Oct 2023 | CH01 | Director's details changed for Sarah Lawson Johnston on 31 August 2021 | |
04 Oct 2023 | CH01 | Director's details changed for Nicholas Pinks on 4 October 2023 | |
25 Sep 2023 | AD01 | Registered office address changed from 412-413 Scott House, Gibb Street Digbeth Birmingham B9 4AA United Kingdom to C/O Browne Jacobson Llp 15 Floor 103 Colmore Row Birmingham B3 3AG on 25 September 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 30 June 2023
|
|
17 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 24 May 2023
|
|
16 May 2023 | RESOLUTIONS |
Resolutions
|
|
16 May 2023 | MA | Memorandum and Articles of Association | |
04 May 2023 | SH01 |
Statement of capital following an allotment of shares on 5 April 2023
|
|
04 May 2023 | SH01 |
Statement of capital following an allotment of shares on 28 March 2023
|
|
03 May 2023 | AP01 | Appointment of Paul William Johnson as a director on 28 March 2023 |