COVINA LIMITED
Status | ACTIVE |
Company No. | 03979012 |
Category | Private Limited Company |
Incorporated | 25 Apr 2000 |
Age | 24 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
COVINA LIMITED is an active private limited company with number 03979012. It was incorporated 24 years, 2 months, 12 days ago, on 25 April 2000. The company address is 77 Harrow Drive, London, N9 9EQ.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type micro entity
Date: 18 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint corporate director company with name date
Date: 28 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Mazuy Ltd
Appointment date: 2015-11-01
Documents
Termination director company with name termination date
Date: 25 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corporacion Edson Sa
Termination date: 2015-11-01
Documents
Termination director company with name termination date
Date: 25 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vanisha Naidoo Coolanaden
Termination date: 2015-11-01
Documents
Appoint person director company with name date
Date: 25 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Moorgayen Aurmoogum
Appointment date: 2015-11-01
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Appoint person director company with name
Date: 05 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vanisha Naidoo Coolanaden
Documents
Termination director company with name
Date: 05 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noemy Cespedes Palma
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Appoint corporate secretary company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jj Secretaries Ltd
Documents
Change registered office address company with date old address
Date: 04 Apr 2012
Action Date: 04 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-04
Old address: 6Th Floor 32 Ludgate Hill London EC4M 7DR
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination secretary company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Musterasset Limited
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Change person director company with change date
Date: 27 Apr 2011
Action Date: 25 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-25
Officer name: Ms. Noemy Cespedes Palma
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Noemy Cespedes Palma
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change corporate secretary company with change date
Date: 27 Apr 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-25
Officer name: Musterasset Limited
Documents
Change corporate director company with change date
Date: 27 Apr 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-04-25
Officer name: Corporacion Edson Sa
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 17 Jan 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/05
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 08 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Legacy
Date: 07 Feb 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/04
Documents
Accounts with accounts type total exemption small
Date: 27 May 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/04; full list of members
Documents
Legacy
Date: 16 Jan 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/03
Documents
Resolution
Date: 22 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 08/10/02--------- £ si 2@1
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/03; full list of members
Documents
Legacy
Date: 23 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/02
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/02; full list of members
Documents
Legacy
Date: 27 Dec 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/01
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/01; full list of members
Documents
Legacy
Date: 20 Jan 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 21/12/00 from: fourth floor 50 hans crescent london SW1X 0NB
Documents
Some Companies
B.B. WHOLESALE ELECTRICAL SUPPLIES LIMITED
HAMDEN HOUSE,LONDON,N12 9QH
Number: | 01312506 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FREESTYLE HOUSE,COVENTRY,CV4 8HX
Number: | 10564417 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL FINANCE HOLDINGS LIMITED
8 CHURCH GREEN EAST,REDDITCH,B98 8BP
Number: | 09513663 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HIVE,WESTON-SUPER-MARE,BS24 8EE
Number: | 09696531 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 HIGH STREET,WARRINGTON,WA3 3DA
Number: | 06830526 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLOTTE BUILDING,LONDON,W1T 1QL
Number: | 11558710 |
Status: | ACTIVE |
Category: | Private Limited Company |