Advanced company searchLink opens in new window

COVER MY MARKETING LIMITED

Company number 11069105

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)
24 Feb 2025 PSC04 Change of details for Mr Christopher Ian Astley as a person with significant control on 24 February 2025
14 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with no updates
13 Jun 2024 AD01 Registered office address changed from Oswaldtwistle Mills Business & Conference Centre Clifton Mill, Pickup Street Oswaldtwistle Accrington BB5 0EY England to Saturn House Altham Business Park Altham Accrington BB5 5BY on 13 June 2024
16 May 2024 AA Total exemption full accounts made up to 29 February 2024
02 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
02 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
10 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
29 Oct 2021 PSC07 Cessation of Emma Louise Astley as a person with significant control on 29 October 2021
29 Oct 2021 TM01 Termination of appointment of Emma Louise Astley as a director on 29 October 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
28 Sep 2021 AA Unaudited abridged accounts made up to 28 February 2021
27 May 2021 PSC01 Notification of Christopher Ian Astley as a person with significant control on 1 March 2020
27 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
22 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
09 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
03 Sep 2019 AA Accounts for a dormant company made up to 28 February 2019
09 Jul 2019 AA01 Previous accounting period extended from 30 November 2018 to 28 February 2019
23 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-12
23 Apr 2019 CONNOT Change of name notice
12 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-12
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
21 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
30 Jul 2018 AD01 Registered office address changed from 10 Pilkington Drive Clayton Le Moors Accrington BB5 5WR United Kingdom to Oswaldtwistle Mills Business & Conference Centre Clifton Mill, Pickup Street Oswaldtwistle Accrington BB5 0EY on 30 July 2018