Advanced company searchLink opens in new window

COVASA LIMITED

Company number 10847139

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)
29 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
27 Mar 2024 AA Micro company accounts made up to 31 July 2023
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
21 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
19 Apr 2022 AD01 Registered office address changed from 130 Stag Lane Edgware HA8 5LL England to Flat 7 Harefield Court Dallow Road Luton LU1 1TQ on 19 April 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
19 Apr 2022 PSC01 Notification of Florian Ceausu as a person with significant control on 19 April 2022
19 Apr 2022 PSC07 Cessation of Bogdan-Serafim Covasa as a person with significant control on 19 April 2022
19 Apr 2022 AP01 Appointment of Mr Florian Ceausu as a director on 19 April 2022
05 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
12 Aug 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
11 Aug 2020 PSC01 Notification of Bogdan-Serafim Covasa as a person with significant control on 3 July 2020
11 Aug 2020 AD01 Registered office address changed from 172 Princes Avenue London NW9 9JE England to 130 Stag Lane Edgware HA8 5LL on 11 August 2020
11 Aug 2020 PSC07 Cessation of Sorin Botezatu as a person with significant control on 3 July 2020
11 Aug 2020 AP01 Appointment of Mr Bogdan-Serafim Covasa as a director on 3 July 2020
11 Aug 2020 TM01 Termination of appointment of Sorin Botezatu as a director on 3 July 2020
04 Aug 2020 AD01 Registered office address changed from 14 Pavilion Way Edgware HA8 9YX England to 172 Princes Avenue London NW9 9JE on 4 August 2020
04 Aug 2020 PSC01 Notification of Sorin Botezatu as a person with significant control on 3 July 2020
04 Aug 2020 PSC07 Cessation of Corneliu Burciu as a person with significant control on 3 July 2020
04 Aug 2020 AP01 Appointment of Mr Sorin Botezatu as a director on 3 July 2020
04 Aug 2020 TM01 Termination of appointment of Corneliu Burciu as a director on 3 July 2020
22 Jul 2020 AD01 Registered office address changed from 130 Stag Lane, Queensbury, London London HA8 5LL United Kingdom to 14 Pavilion Way Edgware HA8 9YX on 22 July 2020
06 Jul 2020 PSC01 Notification of Corneliu Burciu as a person with significant control on 2 July 2020