Advanced company searchLink opens in new window

COVNETICS LIMITED

Company number 07378879

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)
22 Feb 2017 SH03 Purchase of own shares.
17 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase shares 15/12/2016
12 Jan 2017 AA Micro company accounts made up to 30 September 2016
03 Jan 2017 TM01 Termination of appointment of David Paul Stoney as a director on 31 December 2016
16 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
31 Mar 2016 AA Micro company accounts made up to 30 September 2015
24 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 96
20 Feb 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Feb 2015 SH06 Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 96
18 Feb 2015 SH03 Purchase of own shares.
23 Jan 2015 AA Micro company accounts made up to 30 September 2014
16 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 98
16 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 98
07 Dec 2012 SH06 Cancellation of shares. Statement of capital on 7 December 2012
  • GBP 98
07 Dec 2012 SH03 Purchase of own shares.
21 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
10 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share sale agreement 03/10/2012
26 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
21 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
21 Sep 2011 CH01 Director's details changed for Mr Carl Gerard Edmund Crowe on 20 September 2011
21 Sep 2011 CH01 Director's details changed for Mr Ram Krishna Dey on 20 September 2011
21 Sep 2011 CH01 Director's details changed for Mr David Paul Stoney on 20 September 2011
05 Oct 2010 AD01 Registered office address changed from 20 Smore Slade Hills Oadby Leicester LE2 4UX United Kingdom on 5 October 2010