Advanced company searchLink opens in new window

COVEO SOLUTIONS UK LIMITED

Company number 13641781

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)
04 Feb 2025 AP01 Appointment of Ms Karine Hamel as a director on 31 January 2025
04 Feb 2025 TM01 Termination of appointment of Nicholas Samuel Goode as a director on 31 January 2025
18 Dec 2024 AA Full accounts made up to 31 March 2024
03 Oct 2024 AP01 Appointment of Nicholas Alan Bowles as a director on 25 September 2024
02 Oct 2024 TM01 Termination of appointment of Sami Matti Rasmus Helin as a director on 25 September 2024
24 Sep 2024 CS01 Confirmation statement made on 23 September 2024 with no updates
04 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
12 Sep 2023 AD01 Registered office address changed from Office 1.03 the Bloomsbury Building 10 Bloomsbury Office 1.03 the Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL England to Office 1.03 the Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL on 12 September 2023
12 Sep 2023 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Office 1.03 the Bloomsbury Building 10 Bloomsbury Office 1.03 the Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL on 12 September 2023
20 Jul 2023 AA Full accounts made up to 31 March 2023
14 Jun 2023 AD01 Registered office address changed from Office 1.03 the Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL United Kingdom to 3 More London Riverside London SE1 2AQ on 14 June 2023
24 Feb 2023 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Office 1.03 the Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL on 24 February 2023
10 Nov 2022 AA01 Current accounting period extended from 30 September 2022 to 24 March 2023
05 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with updates
31 Mar 2022 MA Memorandum and Articles of Association
31 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Mar 2022 MR01 Registration of charge 136417810001, created on 8 March 2022
15 Oct 2021 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • GBP 1,001
08 Oct 2021 PSC08 Notification of a person with significant control statement
28 Sep 2021 PSC07 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 24 September 2021
28 Sep 2021 TM01 Termination of appointment of Thomas James Vince as a director on 24 September 2021
28 Sep 2021 AP01 Appointment of Sami Matti Rasmus Helin as a director on 24 September 2021
28 Sep 2021 AP01 Appointment of Nicholas Samuel Goode as a director on 24 September 2021
24 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-09-24
  • GBP 1