COVE VENTURE LTD
Status | ACTIVE |
Company No. | 06425497 |
Category | Private Limited Company |
Incorporated | 13 Nov 2007 |
Age | 16 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
COVE VENTURE LTD is an active private limited company with number 06425497. It was incorporated 16 years, 6 months, 20 days ago, on 13 November 2007. The company address is 6 Clauson Avenue, Northolt, UB5 4PR, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Address
Type: AD01
Old address: 79 College Road Harrow HA1 1BD England
Change date: 2020-02-04
New address: 6 Clauson Avenue Northolt UB5 4PR
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2017
Action Date: 08 Apr 2017
Category: Address
Type: AD01
Old address: Winston House 2 Dollis Park Room 308 London N3 1HF England
Change date: 2017-04-08
New address: 79 College Road Harrow HA1 1BD
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 25 Feb 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Address
Type: AD01
New address: Winston House 2 Dollis Park Room 308 London N3 1HF
Change date: 2017-02-23
Old address: Westgate House Westgate Road London W5 1YY
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts amended with accounts type total exemption full
Date: 10 Nov 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AAMD
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Address
Type: AD01
New address: Westgate House Westgate Road London W5 1YY
Change date: 2015-07-17
Old address: Cove Venture Ltd Westgate House Westgate Road London W5 1YY United Kingdom
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Address
Type: AD01
Old address: Westgate House West Gate West Gate Road London W5 1YY England
Change date: 2015-07-17
New address: Westgate House Westgate Road London W5 1YY
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Address
Type: AD01
Old address: 6 Clauson Avenue Northolt UB5 4PR
Change date: 2015-06-30
New address: Westgate House West Gate West Gate Road London W5 1YY
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Certificate change of name company
Date: 09 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed yaaji creations LIMITED\certificate issued on 09/09/14
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type total exemption small
Date: 05 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts amended with made up date
Date: 02 May 2013
Action Date: 30 Nov 2011
Category: Accounts
Type: AAMD
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Accounts with accounts type dormant
Date: 10 Oct 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Gazette filings brought up to date
Date: 16 Mar 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Change person director company with change date
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nimishi Turumella
Change date: 2011-03-09
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Madhava Turumella
Change date: 2010-02-17
Documents
Move registers to sail company
Date: 05 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 04 Jul 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nimishi Turumella
Change date: 2010-02-17
Documents
Accounts with accounts type dormant
Date: 17 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 13 Nov 2008
Category: Annual-return
Type: AR01
Made up date: 2008-11-13
Documents
Accounts with accounts type dormant
Date: 13 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Some Companies
18A CLARKES ROAD,HATFIELD,AL10 0HL
Number: | 11408426 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLEMEAD,HOLLINGDON,LU7 0DN
Number: | 11096591 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10635893 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERALD BLINDS & CURTAINS LIMITED
SUITE C1 CONWAY HOUSE,CHORLEY,PR7 1NY
Number: | 07755851 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4, FRANCES COURT,BOURNEMOUTH,BH1 4PQ
Number: | 09088942 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 ST JOHNS’S ROAD,EDINBURGH,EH12 7SB
Number: | SC553731 |
Status: | ACTIVE |
Category: | Private Limited Company |