- Company Overview for CENTRAL COVE UK LIMITED (14123247)
- Filing history for CENTRAL COVE UK LIMITED (14123247)
- People for CENTRAL COVE UK LIMITED (14123247)
- More for CENTRAL COVE UK LIMITED (14123247)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with updates | |
30 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with updates | |
25 Mar 2024 | AA | Micro company accounts made up to 31 May 2023 | |
06 Dec 2023 | AD01 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 6 December 2023 | |
06 Dec 2023 | AP04 | Appointment of Accomplish Secretaries Limited as a secretary on 1 January 2023 | |
06 Dec 2023 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 1 January 2023 | |
21 Nov 2023 | AP01 | Appointment of Ms Sze Wing Cynthia Lee as a director on 8 November 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
27 Oct 2022 | AD01 | Registered office address changed from 7th Floor 50 Broadway London SW1H 0DB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 27 October 2022 | |
26 Oct 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 26 October 2022 | |
22 Sep 2022 | TM01 | Termination of appointment of Jean Eric Salata Rothleder as a director on 9 September 2022 | |
23 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-23
|