- Company Overview for COVERMARQUE LIMITED (04806646)
- Filing history for COVERMARQUE LIMITED (04806646)
- People for COVERMARQUE LIMITED (04806646)
- Charges for COVERMARQUE LIMITED (04806646)
- More for COVERMARQUE LIMITED (04806646)
| 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) |
|---|---|---|---|
| 13 Dec 2025 | AA | Accounts for a small company made up to 31 March 2025 | |
| 01 Jul 2025 | CS01 | Confirmation statement made on 20 June 2025 with updates | |
| 25 Feb 2025 | AP01 | Appointment of Mr Michael David Simon Edgeley as a director on 8 February 2025 | |
| 25 Feb 2025 | AP01 | Appointment of Mr Philip John Williams as a director on 8 February 2025 | |
| 25 Feb 2025 | AP01 | Appointment of Mr Timothy John Money as a director on 2 January 2025 | |
| 17 Nov 2024 | MA | Memorandum and Articles of Association | |
| 17 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
| 05 Nov 2024 | AP03 | Appointment of Jitendra Patel as a secretary on 29 October 2024 | |
| 05 Nov 2024 | TM02 | Termination of appointment of Sheila Bridget Drew as a secretary on 29 October 2024 | |
| 05 Nov 2024 | PSC07 | Cessation of Nicholas Richard Russell Drew as a person with significant control on 29 October 2024 | |
| 05 Nov 2024 | PSC02 | Notification of Clear Group (Holdings) Limited as a person with significant control on 29 October 2024 | |
| 25 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 13 Sep 2024 | PSC04 | Change of details for Mr Nicholas Richard Russell Drew as a person with significant control on 12 September 2024 | |
| 12 Sep 2024 | MR04 | Satisfaction of charge 048066460001 in full | |
| 03 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
| 27 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
| 20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
| 23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
| 20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
| 22 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
| 21 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
| 30 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
| 05 Dec 2020 | MR01 | Registration of charge 048066460001, created on 2 December 2020 | |
| 22 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
| 23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 |