Advanced company searchLink opens in new window

COVEREX BROKERS LIMITED

Company number 12081929

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)
25 Sep 2024 AA01 Current accounting period shortened from 31 July 2025 to 31 December 2024
25 Sep 2024 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Hanover House Charlotte Street Manchester M1 4FD on 25 September 2024
12 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
15 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2024 MA Memorandum and Articles of Association
09 Jul 2024 PSC02 Notification of Ten Insurance Services Limited as a person with significant control on 1 July 2024
09 Jul 2024 AP01 Appointment of Mr Christopher Sedgley as a director on 1 July 2024
09 Jul 2024 PSC07 Cessation of Mike Filson as a person with significant control on 1 July 2024
08 Mar 2024 AA Micro company accounts made up to 31 July 2023
01 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
08 Dec 2022 AA Micro company accounts made up to 31 July 2022
16 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
20 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 January 2022
  • GBP 5
20 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 January 2022
  • GBP 4
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 20.01.2022.
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 20.01.2022.
29 Dec 2021 AA Micro company accounts made up to 31 July 2021
18 Oct 2021 AD01 Registered office address changed from F&C Accountants Charter House 33 Greek Street Stockport SK3 8AX England to 83 Ducie Street Manchester M1 2JQ on 18 October 2021
16 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
18 Jun 2021 AA Micro company accounts made up to 31 July 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
07 Aug 2020 CS01 Confirmation statement made on 2 July 2020 with updates
27 Apr 2020 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to F&C Accountants Charter House 33 Greek Street Stockport SK3 8AX on 27 April 2020
03 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-02
03 Jan 2020 AP01 Appointment of Mr Mike Filson as a director on 2 January 2020