Advanced company searchLink opens in new window

COVERAGEBOOK LTD

Company number 12498236

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 AA Total exemption full accounts made up to 31 December 2023
14 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 December 2022
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Aug 2021 MR01 Registration of charge 124982360001, created on 10 August 2021
23 Apr 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
13 Aug 2020 CH01 Director's details changed for Mr Jack Hubbard on 13 August 2020
13 Aug 2020 CH01 Director's details changed for Gary Preston on 13 August 2020
03 Aug 2020 AP01 Appointment of Gary Preston as a director on 1 July 2020
03 Aug 2020 AP01 Appointment of Mr Jack Hubbard as a director on 1 July 2020
01 Jul 2020 PSC07 Cessation of James Alexander Louca-Jensen as a person with significant control on 26 June 2020
01 Jul 2020 PSC02 Notification of Coveragebook Holdings Ltd as a person with significant control on 26 June 2020
19 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-18
04 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-04
  • GBP 1