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)
02 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
25 Sep 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
19 May 2014 AA Full accounts made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
17 Apr 2013 AA Full accounts made up to 31 December 2012
14 Mar 2013 TM01 Termination of appointment of Richard Davison as a director
13 Mar 2013 TM02 Termination of appointment of Richard Davison as a secretary
13 Mar 2013 TM01 Termination of appointment of Richard Davison as a director
04 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
28 Feb 2012 CH01 Director's details changed for Mr Richard Leslie Davison on 1 March 2011
27 Feb 2012 CH03 Secretary's details changed for Mr Richard Leslie Davison on 1 March 2011
05 Aug 2011 AA Full accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
22 Sep 2010 AA Full accounts made up to 31 December 2009
09 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Mar 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
09 Mar 2010 AP01 Appointment of Mr Paul John Sanderson as a director
12 Feb 2010 CERTNM Company name changed highgate direct LIMITED\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
12 Feb 2010 CONNOT Change of name notice
07 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
03 Jul 2009 288c Director and secretary's change of particulars / richard davison / 01/06/2009
15 May 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
10 Mar 2009 363a Return made up to 23/01/09; full list of members