Advanced company searchLink opens in new window

COVATIC LTD

Company number 10422855

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)
28 Jan 2025 SH01 Statement of capital following an allotment of shares on 14 January 2025
  • GBP 12,596.77
23 Dec 2024 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 12,454.41
15 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2024 SH01 Statement of capital following an allotment of shares on 29 October 2024
  • GBP 12,217.39
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
  • GBP 11,089.34
25 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2024
  • GBP 10,697.21
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
  • GBP 10,718.97
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/24
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
  • GBP 10,545.27
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 24 May 2023
  • GBP 8,928.61
16 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 28/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 8,910.12
04 May 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 8,864.2
03 May 2023 AP01 Appointment of Paul William Johnson as a director on 28 March 2023