Advanced company searchLink opens in new window

COVIPURE LIMITED

Company number 12880223

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)
05 Oct 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
28 Jun 2023 AP01 Appointment of Mr Stuart Jason Noble as a director on 27 June 2023
28 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 3 September 2022 with updates
03 Aug 2022 AA Micro company accounts made up to 30 September 2021
16 May 2022 TM01 Termination of appointment of Robert Kelly as a director on 22 March 2022
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
08 Jun 2021 PSC03 Notification of Eadfrith Holdings Limited as a person with significant control on 8 December 2020
08 Jun 2021 PSC01 Notification of Christopher James Dean as a person with significant control on 8 December 2020
08 Jun 2021 PSC07 Cessation of Neil Matthew Jones as a person with significant control on 8 December 2020
24 Feb 2021 AD01 Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to 10 West Street West Street Alderley Edge SK9 7EG on 24 February 2021
31 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 08/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2020 MA Memorandum and Articles of Association
22 Dec 2020 SH08 Change of share class name or designation
22 Dec 2020 SH08 Change of share class name or designation
17 Dec 2020 AP01 Appointment of Mr Simon John Foy as a director on 30 November 2020
10 Dec 2020 AP03 Appointment of Mr Simon John Foy as a secretary on 30 November 2020
07 Dec 2020 AP01 Appointment of Mr Geoffrey Edward Rowlinson as a director on 30 November 2020
07 Dec 2020 AP01 Appointment of Mr Robert Kelly as a director on 30 November 2020
07 Dec 2020 AP01 Appointment of Mr Christopher James Dean as a director on 26 November 2020
07 Dec 2020 TM01 Termination of appointment of Neil Matthew Jones as a director on 26 November 2020
15 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted