Advanced company searchLink opens in new window

COVER PRICE ADVICE LIMITED

Company number 09181411

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)
28 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
30 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
16 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
29 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
29 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
07 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
01 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
28 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
13 Sep 2018 AD01 Registered office address changed from C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF to 1 Grosvenor House Melton Road Oakham Rutland LE15 6AX on 13 September 2018
21 May 2018 AA Accounts for a dormant company made up to 31 July 2017
28 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
22 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
21 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
29 Sep 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 July 2016
23 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
18 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
01 Oct 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
22 Sep 2015 AD01 Registered office address changed from C/O Thorne Lancaster Parker 8th Floor , Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 22 September 2015
03 Sep 2014 AP01 Appointment of Mr Peter John Sherrard as a director on 19 August 2014
03 Sep 2014 AP01 Appointment of Christopher Charles Davies as a director on 19 August 2014
19 Aug 2014 TM01 Termination of appointment of Graham Cowan as a director on 19 August 2014