Advanced company searchLink opens in new window

COVVI LIMITED

Company number 10932714

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)
17 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
21 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
21 Sep 2023 AD01 Registered office address changed from First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF England to Covvi Ltd Direct House 4 Quayside Busines Park Hunslet Leeds West Yorkshire LS10 1DJ on 21 September 2023
21 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Oct 2021 CS01 Confirmation statement made on 24 August 2021 with updates
17 Aug 2021 TM01 Termination of appointment of Jane Cranley as a director on 17 August 2021
11 Jul 2021 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate HG3 1GY England to First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 11 July 2021
02 Dec 2020 SH02 Sub-division of shares on 26 November 2019
02 Dec 2020 SH08 Change of share class name or designation
02 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 26/11/2019
02 Dec 2020 MA Memorandum and Articles of Association
17 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
06 Oct 2020 MR01 Registration of charge 109327140003, created on 30 September 2020
01 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
11 Mar 2020 MR01 Registration of charge 109327140002, created on 2 March 2020
10 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with updates
05 Aug 2019 PSC04 Change of details for Mr Simon Lee Pollard as a person with significant control on 5 August 2019
29 Jul 2019 CH01 Director's details changed for Mr Simon Lee Pollard on 29 July 2019
24 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jul 2019 CH01 Director's details changed for Mr Simon Lee Pollard on 2 July 2019
17 May 2019 AP01 Appointment of Jane Cranley as a director on 17 May 2019
08 Mar 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Greengate Cardale Park Harrogate HG3 1GY on 8 March 2019