Advanced company searchLink opens in new window

COVERBOX INSURE LIMITED

Company number 07660717

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 Sep 2016 TM01 Termination of appointment of Nicholas Dean Spence-Thomas as a director on 2 September 2016
22 Aug 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 13,235,000
04 Jul 2016 AP01 Appointment of Mr Nicholas Dean Spence-Thomas as a director on 1 February 2015
27 Jun 2016 TM01 Termination of appointment of Nicholas Dean Spence-Thomas as a director on 27 June 2016
16 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,235,000
25 May 2016 AD01 Registered office address changed from Thorpe Park 239 Thorpe Road Peterborough PE3 6JY to Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6LW on 25 May 2016
18 Apr 2016 AA Full accounts made up to 31 July 2015
19 Nov 2015 MA Memorandum and Articles of Association
06 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 June 2015
06 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 June 2014
06 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 June 2013
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 October 2015
  • GBP 10,235,000
29 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 October 2015
  • GBP 7,235,000
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 11 August 2015
  • GBP 7,235,000.00
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 29 July 2015
  • GBP 7,010,000.00
23 Jul 2015 TM01 Termination of appointment of Ernst Jurgens Els as a director on 1 July 2015
25 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 235,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2015.
08 May 2015 AA Full accounts made up to 31 July 2014
31 Mar 2015 CERTNM Company name changed drivestyle insure LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
31 Mar 2015 AD01 Registered office address changed from , the Grey House 3 Broad Street, Stamford, Lincolnshire, PE9 1PG to Thorpe Park 239 Thorpe Road Peterborough PE3 6JY on 31 March 2015
10 Feb 2015 AP01 Appointment of Mr Nicholas Dean Spence-Thomas as a director on 1 February 2015
05 Dec 2014 AP01 Appointment of Mr Ernst Jurgens Els as a director on 19 November 2014
05 Dec 2014 CH01 Director's details changed for Mrs Vivienne Mary Hartley on 5 December 2014
03 Nov 2014 AP01 Appointment of Mrs Vivienne Mary Hartley as a director on 1 November 2014