- Company Overview for COVECALL LIMITED (00386288)
- Filing history for COVECALL LIMITED (00386288)
- People for COVECALL LIMITED (00386288)
- More for COVECALL LIMITED (00386288)
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 |