Advanced company searchLink opens in new window

GET COVERED LIMITED

Company number 06481650

Filter by category

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)
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
10 Oct 2023 AD01 Registered office address changed from Studio 320, Highgate Studios 53-79 Highgate Road London NW5 1TL to Office 4, Riley Studios 724 Holloway Road London N19 3JD on 10 October 2023
19 Sep 2023 AA Accounts for a small company made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
20 Dec 2022 AA Accounts for a small company made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
18 Feb 2021 TM01 Termination of appointment of Christos John Niarchos as a director on 14 February 2021
18 Feb 2021 AP01 Appointment of Mr Michael John Hogg as a director on 14 February 2021
05 Jan 2021 AA Full accounts made up to 31 December 2019
02 Apr 2020 PSC02 Notification of Csa Holdings Ltd as a person with significant control on 31 October 2019
02 Apr 2020 PSC07 Cessation of Cobra Group Holdings Bv as a person with significant control on 31 October 2019
02 Apr 2020 CS01 Confirmation statement made on 27 February 2020 with updates
18 Oct 2019 AA Full accounts made up to 31 December 2018
20 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
06 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
08 Oct 2018 AA Full accounts made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
23 Nov 2017 AA Full accounts made up to 31 December 2016
23 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
19 Jan 2017 TM01 Termination of appointment of Paul John Sanderson as a director on 11 January 2017
21 Sep 2016 AA Full accounts made up to 31 December 2015
03 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
14 May 2015 AA Full accounts made up to 31 December 2014