- 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) |
---|---|---|---|
30 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
|
|
12 Sep 2014 | AD01 | Registered office address changed from C/O Freeman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ to Bulloch House 10 Rumford Place Liverpool L3 9DG on 12 September 2014 | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
04 May 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
03 Feb 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
12 Dec 2009 | CH03 | Secretary's details changed for Linda Deborah Jacobs on 13 October 2009 | |
12 Dec 2009 | CH01 | Director's details changed for John Salisbury Cohen on 13 October 2009 | |
12 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
02 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2009 | 363a | Return made up to 29/12/08; full list of members | |
01 May 2009 | 288c | Director's change of particulars / john cohen / 30/12/2007 | |
07 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2008 | 363a | Return made up to 29/12/07; full list of members | |
20 Jul 2007 | AA | Total exemption small company accounts made up to 30 November 2006 |