Advanced company searchLink opens in new window

COVERYS MA SERVICES LIMITED

Company number 10792038

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)
20 Feb 2024 AD01 Registered office address changed from 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS United Kingdom to 25 Fenchurch Avenue 1st Floor London EC3M 5AD on 20 February 2024
15 Dec 2023 TM02 Termination of appointment of Joanne Marshall as a secretary on 15 December 2023
24 Jul 2023 AA Full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
20 Mar 2023 PSC02 Notification of Coverys Uk Holding Co. Limited as a person with significant control on 9 January 2021
20 Mar 2023 PSC07 Cessation of Coverys Managing Agency Limited as a person with significant control on 9 January 2021
08 Sep 2022 AA Full accounts made up to 31 December 2021
05 Aug 2022 AP01 Appointment of Mr Michael Alan Sibthorpe as a director on 26 July 2022
05 Aug 2022 TM01 Termination of appointment of Robert Dennis Forster as a director on 4 August 2022
01 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
26 May 2022 AD01 Registered office address changed from 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom to 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS on 26 May 2022
11 Aug 2021 AA Full accounts made up to 31 December 2020
09 Aug 2021 TM01 Termination of appointment of Robin Edward Mccoy as a director on 1 July 2021
29 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
14 Oct 2020 AA Full accounts made up to 31 December 2019
29 Jul 2020 AP01 Appointment of Mr Robert Dennis Forster as a director on 12 June 2020
29 Jul 2020 TM01 Termination of appointment of Philippe Michel Sloan as a director on 12 June 2020
02 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
04 May 2020 AP03 Appointment of General Counsel Joanne Marshall as a secretary on 27 April 2020
30 Apr 2020 TM02 Termination of appointment of Andrew David Smith as a secretary on 27 April 2020
26 Jun 2019 AA Full accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with updates
12 Dec 2018 AD01 Registered office address changed from 6th Floor Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom to 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF on 12 December 2018
11 Dec 2018 AD01 Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom to 6th Floor Creechurch Place Creechurch Lane London EC3A 5AF on 11 December 2018
18 Jun 2018 AP01 Appointment of Philippe Michel Sloan as a director on 1 June 2018