- Company Overview for COVEN-SA LIMITED (SC063213)
- Filing history for COVEN-SA LIMITED (SC063213)
- People for COVEN-SA LIMITED (SC063213)
- Charges for COVEN-SA LIMITED (SC063213)
- More for COVEN-SA LIMITED (SC063213)
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
|
|
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
|
|
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
|
|
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 |