Advanced company searchLink opens in new window

COVER GENIUS LIMITED

Company number 09408621

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)
15 Jan 2024 TM01 Termination of appointment of Christopher Robert Bayley as a director on 31 December 2023
05 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
05 Sep 2023 CH01 Director's details changed for Mr Angus James Ridley Mcdonald on 30 August 2023
11 Aug 2023 MR01 Registration of charge 094086210002, created on 10 August 2023
10 Aug 2023 MR04 Satisfaction of charge 094086210001 in full
08 Aug 2023 AA Full accounts made up to 30 June 2022
04 Aug 2023 MA Memorandum and Articles of Association
04 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2023 AD01 Registered office address changed from Work.Life Old Street C/O Work.Life Old Street Rivington House, 82 Great Eastern St, London EC2A 3JF England to C/O Work.Life Old Street Rivington House, 82 Great Eastern St, London EC2A 3JF on 14 April 2023
14 Apr 2023 AD01 Registered office address changed from Unit 6 4 Ravey Street London EC2A 4QP England to Work.Life Old Street C/O Work.Life Old Street Rivington House, 82 Great Eastern St, London EC2A 3JF on 14 April 2023
16 Feb 2023 PSC08 Notification of a person with significant control statement
16 Feb 2023 PSC07 Cessation of Lee Vouch Sar as a person with significant control on 2 March 2020
16 Feb 2023 PSC07 Cessation of Angus James Mcdonald as a person with significant control on 2 March 2020
16 Feb 2023 PSC07 Cessation of Cover Genius Holdings Pty Ltd as a person with significant control on 2 March 2020
16 Feb 2023 PSC07 Cessation of Chrisopher Robert Bayley as a person with significant control on 2 March 2020
16 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
08 Sep 2022 AAMD Amended full accounts made up to 30 June 2021
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
30 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
17 Aug 2021 PSC05 Change of details for Cover Genius Holdings Pty Ltd as a person with significant control on 17 August 2021
17 Aug 2021 PSC04 Change of details for Mr Angus James Mcdonald as a person with significant control on 17 August 2021
17 Aug 2021 PSC04 Change of details for Mr Chrisopher Robert Bayley as a person with significant control on 17 August 2021
20 Jun 2021 AA Full accounts made up to 30 June 2020