Advanced company searchLink opens in new window

ABCO KOVEX (UK) LIMITED

Company number 07941127

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)
11 Oct 2023 AA Full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
03 Nov 2022 AA Full accounts made up to 31 December 2021
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
05 Oct 2021 AP01 Appointment of Mr Shane Tyrrell as a director on 1 October 2021
05 Oct 2021 TM01 Termination of appointment of Richard Darragh Kelly as a director on 1 October 2021
03 Oct 2021 AA Accounts for a small company made up to 31 December 2020
13 Aug 2021 PSC02 Notification of Selectuser Limited as a person with significant control on 30 September 2020
13 Aug 2021 PSC07 Cessation of Abco Kovex Ltd as a person with significant control on 30 September 2020
30 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
25 Mar 2021 CH01 Director's details changed for Brian Fitzsimons on 25 March 2020
23 Mar 2021 CH01 Director's details changed for Lorraine Bridgette on 1 May 2019
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
11 Nov 2020 AD01 Registered office address changed from Unit 10 Unit 10 Peartree Industrial Estate Peartree Lane Dudley West Midlands DY2 0UW United Kingdom to York House 45 Seymour Street London W1H 7JT on 11 November 2020
19 Oct 2020 CH01 Director's details changed for Mr Alastair Mcloughlin on 30 September 2020
09 Oct 2020 AP01 Appointment of Mr Richard Kelly as a director on 30 September 2020
09 Oct 2020 AP01 Appointment of Mr Alastair Mcloughlin as a director on 30 September 2020
09 Oct 2020 AP01 Appointment of Mr Andrew James Tedbury as a director on 30 September 2020
09 Oct 2020 AP03 Appointment of Ms Suzanne Isabel Jefferies as a secretary on 30 September 2020
03 Sep 2020 AA Accounts for a small company made up to 31 December 2019
10 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
09 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
03 Mar 2020 AD01 Registered office address changed from Unit 10 Hayes Trading Estate Folkes Road, Lye Stourbridge West Midlands DY9 9RG to Unit 10 Unit 10 Peartree Industrial Estate Peartree Lane Dudley West Midlands DY2 0UW on 3 March 2020
02 Oct 2019 AA Audited abridged accounts made up to 31 December 2018
28 May 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018