Advanced company searchLink opens in new window

COVION LIMITED

Company number 04075893

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)
14 Mar 2024 AA Full accounts made up to 31 December 2022
28 Nov 2023 PSC05 Change of details for Equans Holding Uk Limited as a person with significant control on 11 October 2022
26 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
14 Jun 2023 AA Full accounts made up to 31 December 2021
03 May 2023 TM01 Termination of appointment of Bilal Hashim Lala as a director on 30 April 2023
03 May 2023 AP01 Appointment of Mr Edward Michael Peeke as a director on 1 May 2023
11 Oct 2022 AD01 Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022
27 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
25 Jul 2022 AP03 Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022
25 Jul 2022 TM02 Termination of appointment of Sarah Gregory as a secretary on 15 July 2022
18 May 2022 PSC05 Change of details for Engie Services Holding Uk Limited as a person with significant control on 4 April 2022
07 Mar 2022 AP01 Appointment of Dean Fredrick Ruck as a director on 1 March 2022
04 Feb 2022 AA Full accounts made up to 31 December 2020
25 Jan 2022 TM01 Termination of appointment of Samuel Hockman as a director on 24 January 2022
21 Oct 2021 AD02 Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
05 Oct 2021 AD02 Register inspection address has been changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
04 Oct 2021 AD03 Register(s) moved to registered inspection location Level 20 25 Canada Square London E14 5LQ
22 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
08 Jul 2021 TM01 Termination of appointment of John Michael Jago as a director on 30 June 2021
08 Jul 2021 AP01 Appointment of Mr Bilal Hashim Lala as a director on 1 July 2021
08 Jul 2021 TM01 Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 June 2021
08 Jul 2021 TM01 Termination of appointment of Mark Gallacher as a director on 30 June 2021
08 Jul 2021 AP01 Appointment of Mr Samuel Hockman as a director on 1 July 2021
22 Jan 2021 PSC07 Cessation of Covion Holdings Limited as a person with significant control on 26 February 2020
22 Jan 2021 PSC02 Notification of Engie Services Holding Uk Limited as a person with significant control on 26 February 2020