Advanced company searchLink opens in new window

COVER GENIUS EMEA EMPLOYEE SERVICES LTD

Company number 13336203

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
22 Sep 2025 AP04 Appointment of Csc Cls (Uk) Limited as a secretary on 27 August 2025
22 Sep 2025 TM02 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 27 August 2025
22 Sep 2025 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 22 September 2025
03 Sep 2025 AP01 Appointment of Ella Mary Clarke as a director on 1 September 2025
02 Sep 2025 TM01 Termination of appointment of Angus James Mcdonald as a director on 1 September 2025
02 Sep 2025 AA Full accounts made up to 30 June 2024
25 Apr 2025 CS01 Confirmation statement made on 14 April 2025 with no updates
12 Dec 2024 AD01 Registered office address changed from C/O Work.Life Old Street Rivington House, 82 Great Eastern St London EC2A 3JF England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 12 December 2024
28 Aug 2024 MR01 Registration of charge 133362030002, created on 20 August 2024
06 Aug 2024 AA Full accounts made up to 30 June 2023
26 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
15 Jan 2024 AP02 Appointment of Cover Genius Emea Trading Ltd as a director on 31 December 2023
15 Jan 2024 TM01 Termination of appointment of Christopher Robert Bayley as a director on 31 December 2023
11 Aug 2023 MR01 Registration of charge 133362030001, created on 10 August 2023
04 Aug 2023 MA Memorandum and Articles of Association
04 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 May 2023 AA Full accounts made up to 30 June 2022
28 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
14 Apr 2023 AD01 Registered office address changed from Unit 6 4 Ravey Street London EC2A 4QP England to C/O Work.Life Old Street Rivington House, 82 Great Eastern St London EC2A 3JF on 14 April 2023
15 Feb 2023 PSC08 Notification of a person with significant control statement
15 Feb 2023 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to Unit 6 4 Ravey Street London EC2A 4QP on 15 February 2023
15 Feb 2023 PSC07 Cessation of Angus James Mcdonald as a person with significant control on 15 April 2021
19 Jul 2022 AA01 Previous accounting period extended from 30 April 2022 to 30 June 2022
19 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
18 Apr 2022 AD01 Registered office address changed from C/O Corporation Service Company Uk Limited 5 Churchill Place 10th Floor London E14 5HU to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 18 April 2022