Advanced company searchLink opens in new window

COVETIQUE LTD

Company number 07491491

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 Jan 2018 AA Full accounts made up to 31 August 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
07 Jan 2017 AA Full accounts made up to 31 August 2016
26 Aug 2016 CS01 Confirmation statement made on 26 August 2016 with updates
09 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 71,904
02 Feb 2016 AA Full accounts made up to 31 August 2015
11 Sep 2015 AP01 Appointment of Helen Ashton as a director on 1 September 2015
04 Sep 2015 TM01 Termination of appointment of Nicholas John Robertson as a director on 2 September 2015
22 Jul 2015 TM01 Termination of appointment of Nicola Mcclafferty as a director on 30 June 2015
22 Jul 2015 TM01 Termination of appointment of Bobby Daniel Devins as a director on 30 June 2015
17 Mar 2015 CH01 Director's details changed for Mr Nicholas John Robertson on 9 March 2015
04 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 71,904
04 Feb 2015 AP01 Appointment of Mr Nicholas Timothy Beighton as a director on 4 February 2015
23 Jan 2015 AA Full accounts made up to 31 August 2014
19 Jan 2015 AP01 Appointment of Andrew Colin Magowan as a director on 6 January 2015
19 Jan 2015 TM01 Termination of appointment of Elliot Gilbert Jordan as a director on 6 January 2015
04 Dec 2014 AA Full accounts made up to 31 January 2014
25 Nov 2014 CH01 Director's details changed for Mr Nicholas John Robertson on 4 July 2014
15 Jul 2014 TM01 Termination of appointment of Liam Carroll as a director on 12 June 2014
13 May 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 August 2014
04 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 71,904
04 Feb 2014 CH01 Director's details changed for Liam Carroll on 24 January 2014
04 Feb 2014 CH01 Director's details changed for Elliot Gilbert Jordan on 24 January 2014
03 Feb 2014 SH10 Particulars of variation of rights attached to shares
03 Feb 2014 SH08 Change of share class name or designation