Advanced company searchLink opens in new window

COVECALL LIMITED

Company number 00386288

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)
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
24 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
04 Jul 2023 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 4 July 2023
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
30 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
27 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
12 Mar 2021 AD01 Registered office address changed from 1 Broadway Hale Altrincham WA15 0PF England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 12 March 2021
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
08 Dec 2020 PSC07 Cessation of John Salisbury Cohen as a person with significant control on 8 December 2020
08 Dec 2020 PSC01 Notification of Harry Cohen as a person with significant control on 8 December 2020
08 Dec 2020 AP01 Appointment of Mr Harry Cohen as a director on 8 December 2020
08 Dec 2020 TM01 Termination of appointment of John Salisbury Cohen as a director on 8 December 2020
07 Sep 2020 AA Unaudited abridged accounts made up to 30 November 2019
14 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
29 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
08 May 2019 AAMD Amended total exemption full accounts made up to 30 November 2017
08 May 2019 AAMD Amended total exemption full accounts made up to 30 November 2016
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
14 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
10 Jul 2017 AD01 Registered office address changed from Bulloch House 10 Rumford Place Liverpool L3 9DG to 1 Broadway Hale Altrincham WA15 0PF on 10 July 2017
12 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
11 Feb 2017 AA Micro company accounts made up to 30 November 2016
18 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates