COVER GENIUS EMEA EMPLOYEE SERVICES LTD
Company number 13336203
- Company Overview for COVER GENIUS EMEA EMPLOYEE SERVICES LTD (13336203)
- Filing history for COVER GENIUS EMEA EMPLOYEE SERVICES LTD (13336203)
- People for COVER GENIUS EMEA EMPLOYEE SERVICES LTD (13336203)
- Charges for COVER GENIUS EMEA EMPLOYEE SERVICES LTD (13336203)
- More for COVER GENIUS EMEA EMPLOYEE SERVICES LTD (13336203)
| 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
|
|
| 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 |