Advanced company searchLink opens in new window

COVENCO365 LIMITED

Company number 03059168

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)
06 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
25 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
25 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Jan 2024 TM01 Termination of appointment of Simon Howard Oconnell as a director on 11 January 2024
12 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Jun 2022 CH01 Director's details changed for Mark Howard Creasey on 23 June 2022
23 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with updates
23 Jun 2022 AD01 Registered office address changed from 5 South Parade Summertown Oxford OX2 7JL to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 23 June 2022
17 Feb 2022 PSC07 Cessation of Mark Howard Creasey as a person with significant control on 1 January 2022
17 Feb 2022 PSC07 Cessation of Simon Howard Oconnell as a person with significant control on 1 January 2022
17 Feb 2022 PSC02 Notification of Covenco (U.K.) Limited as a person with significant control on 1 January 2022
26 Jan 2022 CERTNM Company name changed covenco recovery services LIMITED\certificate issued on 26/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-07
04 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
24 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
21 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
19 May 2021 TM01 Termination of appointment of Peter Michael Flynn as a director on 19 May 2021
14 May 2021 SH06 Cancellation of shares. Statement of capital on 6 April 2021
  • GBP 81.50
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with no updates