Advanced company searchLink opens in new window

COVERYS EUROPEAN HOLDINGS LIMITED

Company number 11875294

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 Jan 2025 AP01 Appointment of Mr Stefan Raftopoulos as a director on 24 January 2025
15 Jan 2025 TM01 Termination of appointment of Joseph Gerard Murphy as a director on 15 January 2025
15 Jan 2025 TM01 Termination of appointment of Michael James Casella as a director on 15 January 2025
02 Jan 2025 TM01 Termination of appointment of Douglas Franklin Fuller Robare as a director on 31 December 2024
02 Oct 2024 AAMD Amended full accounts made up to 31 December 2023
11 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
29 May 2024 TM01 Termination of appointment of Todd Colin Mills as a director on 17 May 2024
08 Apr 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
21 Feb 2024 AD01 Registered office address changed from 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS United Kingdom to 25 Fenchurch Avenue 1st Floor London EC3M 5AD on 21 February 2024
15 Dec 2023 TM02 Termination of appointment of Joanne Marshall as a secretary on 15 December 2023
24 Jul 2023 AA Full accounts made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
08 Sep 2022 AA Full accounts made up to 31 December 2021
11 Aug 2022 AP01 Appointment of Mr Michael Casella as a director on 29 June 2022
29 Jun 2022 TM01 Termination of appointment of Erin Julia Brennan Bagley as a director on 25 June 2022
26 May 2022 AD01 Registered office address changed from 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom to 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS on 26 May 2022
07 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
07 Sep 2021 AP01 Appointment of Joseph Gerard Murphy as a director on 2 September 2021
11 Aug 2021 AA Full accounts made up to 31 December 2020
09 Aug 2021 TM01 Termination of appointment of Robin Edward Mccoy as a director on 1 July 2021
07 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
01 Dec 2020 TM01 Termination of appointment of Philippe Michel Sloan as a director on 30 November 2020
14 Oct 2020 AA Full accounts made up to 31 December 2019
04 May 2020 AP03 Appointment of General Counsel Joanne Marshall as a secretary on 27 April 2020
30 Apr 2020 TM02 Termination of appointment of Andrew Smith as a secretary on 27 April 2020