Advanced company searchLink opens in new window

GET COVER SERVICES LTD

Company number 14136395

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)
27 Mar 2024 AA Accounts for a dormant company made up to 31 May 2023
08 Dec 2023 AD01 Registered office address changed from 60 Wensleydale Road Hampton TW12 2LX England to 17 Bevis Marks 8th Floor London EC3A 7LN on 8 December 2023
11 Jul 2023 CERTNM Company name changed citadel global re LTD\certificate issued on 11/07/23
  • RES15 ‐ Change company name resolution on 2023-06-22
11 Jul 2023 CONNOT Change of name notice
06 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
15 Mar 2023 TM01 Termination of appointment of Anthony Burton Weller as a director on 15 March 2023
08 Nov 2022 AP03 Appointment of Miss Charlotte Jayne Green as a secretary on 1 November 2022
07 Nov 2022 CH01 Director's details changed for Mr Andrew Malcolm Bye on 7 November 2022
07 Oct 2022 AP01 Appointment of Mr Anthony Burton Weller as a director on 7 October 2022
27 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted