COVER GENIUS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Christopher Robert Bayley. Termination date: 2023-12-31. 2024-01-15 View Report
Confirmation statement. Statement with no updates. 2023-09-05 View Report
Officers. Change date: 2023-08-30. Officer name: Mr Angus James Ridley Mcdonald. 2023-09-05 View Report
Mortgage. Charge number: 094086210002. Charge creation date: 2023-08-10. 2023-08-11 View Report
Mortgage. Charge number: 094086210001. 2023-08-10 View Report
Accounts. Accounts type full. 2023-08-08 View Report
Incorporation. Memorandum articles. 2023-08-04 View Report
Resolution. Description: Resolutions. 2023-08-04 View Report
Address. Old address: Work.Life Old Street C/O Work.Life Old Street Rivington House, 82 Great Eastern St, London EC2A 3JF England. Change date: 2023-04-14. New address: C/O Work.Life Old Street Rivington House, 82 Great Eastern St, London EC2A 3JF. 2023-04-14 View Report
Address. Old address: Unit 6 4 Ravey Street London EC2A 4QP England. Change date: 2023-04-14. New address: Work.Life Old Street C/O Work.Life Old Street Rivington House, 82 Great Eastern St, London EC2A 3JF. 2023-04-14 View Report
Persons with significant control. Notification of a person with significant control statement. 2023-02-16 View Report
Persons with significant control. Cessation date: 2020-03-02. Psc name: Lee Vouch Sar. 2023-02-16 View Report
Persons with significant control. Cessation date: 2020-03-02. Psc name: Angus James Mcdonald. 2023-02-16 View Report
Persons with significant control. Psc name: Cover Genius Holdings Pty Ltd. Cessation date: 2020-03-02. 2023-02-16 View Report
Persons with significant control. Cessation date: 2020-03-02. Psc name: Chrisopher Robert Bayley. 2023-02-16 View Report
Gazette. Gazette filings brought up to date. 2022-11-16 View Report
Gazette. Gazette notice compulsory. 2022-11-15 View Report
Confirmation statement. Statement with no updates. 2022-11-10 View Report
Accounts. Accounts amended with accounts type full. 2022-09-08 View Report
Accounts. Accounts type total exemption full. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2021-08-30 View Report
Persons with significant control. Psc name: Cover Genius Holdings Pty Ltd. Change date: 2021-08-17. 2021-08-17 View Report
Persons with significant control. Change date: 2021-08-17. Psc name: Mr Angus James Mcdonald. 2021-08-17 View Report
Persons with significant control. Change date: 2021-08-17. Psc name: Mr Chrisopher Robert Bayley. 2021-08-17 View Report
Accounts. Accounts type full. 2021-06-20 View Report
Mortgage. Charge number: 094086210001. Charge creation date: 2021-03-23. 2021-03-24 View Report
Confirmation statement. Statement with updates. 2020-08-20 View Report
Officers. Officer name: Anthony Joel Sutcliffe. Termination date: 2020-05-12. 2020-05-13 View Report
Persons with significant control. Change date: 2020-05-01. Psc name: Cover Genius Pty Ltd. 2020-05-13 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Accounts. Accounts type full. 2019-10-24 View Report
Officers. Appointment date: 2019-10-15. Officer name: Mr Anthony Joel Sutcliffe. 2019-10-16 View Report
Officers. Officer name: Mr James Harry Sutcliffe. Change date: 2019-10-15. 2019-10-16 View Report
Officers. Officer name: James Harry Sutcliffe. Termination date: 2019-10-15. 2019-10-15 View Report
Officers. Officer name: Mr James Harry Sutcliffe. Change date: 2019-10-15. 2019-10-15 View Report
Officers. Appointment date: 2019-09-30. Officer name: Mr Christopher Robert Bayley. 2019-10-01 View Report
Officers. Appointment date: 2019-09-30. Officer name: Mr Angus James Ridley Mcdonald. 2019-10-01 View Report
Officers. Officer name: Anthony Sutcliffe. Termination date: 2019-09-30. 2019-09-30 View Report
Officers. Appointment date: 2019-09-30. Officer name: Mr James Harry Sutcliffe. 2019-09-30 View Report
Officers. Officer name: Anthony Sutcliffe. Termination date: 2019-09-30. 2019-09-30 View Report
Accounts. Accounts type full. 2019-07-30 View Report
Gazette. Gazette filings brought up to date. 2019-06-05 View Report
Gazette. Gazette notice compulsory. 2019-06-04 View Report
Confirmation statement. Statement with no updates. 2019-02-28 View Report
Address. Change date: 2018-10-30. Old address: 18 Finsbury Square London EC2A 1AH England. New address: Unit 6 4 Ravey Street London EC2A 4QP. 2018-10-30 View Report
Confirmation statement. Statement with no updates. 2018-01-29 View Report
Address. Old address: Tagwright House 35-41 Westland Place London N1 7LP England. New address: 18 Finsbury Square London EC2A 1AH. Change date: 2018-01-07. 2018-01-07 View Report
Accounts. Accounts type total exemption full. 2017-10-20 View Report
Officers. Officer name: David Alan Bond. Termination date: 2017-03-01. 2017-03-22 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report