Advanced company searchLink opens in new window

COVEN-SA LIMITED

Company number SC063213

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)
15 Nov 2019 PSC07 Cessation of Anna Zette Young as a person with significant control on 26 June 2019
15 Nov 2019 TM01 Termination of appointment of Lynda Zette Perch-Nielsen as a director on 26 June 2019
15 Nov 2019 AP01 Appointment of Mrs Anna Zette Young as a director on 26 June 2019
18 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
07 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
14 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
03 Sep 2018 AD01 Registered office address changed from Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 3 September 2018
03 Sep 2018 TM01 Termination of appointment of Klaus Perch-Nielsen as a director on 15 March 2018
02 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
13 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
14 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
09 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
05 Oct 2015 AD01 Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB to Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 5 October 2015
16 Sep 2015 TM02 Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 16 September 2015
10 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
01 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,539,000
11 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
08 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,539,000
18 Jun 2014 CH01 Director's details changed for Niklaus Perch-Nielsen on 13 July 2007
24 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
02 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,539,000
23 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
06 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
06 Mar 2012 AA01 Current accounting period shortened from 31 October 2012 to 30 June 2012