FULL-TIME COVER LIMITED

2 Damask Close, Tring, HP23 5UA, England
StatusACTIVE
Company No.09241439
CategoryPrivate Limited Company
Incorporated30 Sep 2014
Age9 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

FULL-TIME COVER LIMITED is an active private limited company with number 09241439. It was incorporated 9 years, 7 months, 17 days ago, on 30 September 2014. The company address is 2 Damask Close, Tring, HP23 5UA, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

New address: 2 Damask Close Tring HP23 5UA

Change date: 2021-06-21

Old address: 2 2 Damask Close Tring Hertfordshire HP23 5UA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Address

Type: AD01

Old address: 8 Devonshire Square 3rd Floor London EC2M 4PL England

New address: 2 2 Damask Close Tring Hertfordshire HP23 5UA

Change date: 2020-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2020

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew James Dewen

Cessation date: 2016-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2020

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-01

Psc name: John Michael Dewen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Clark

Termination date: 2019-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

New address: 8 Devonshire Square 3rd Floor London EC2M 4PL

Old address: 2 st Mary Court 3 Defoe Road London N16 0EP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Clark

Appointment date: 2018-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-02

New address: 2 st Mary Court 3 Defoe Road London N16 0EP

Old address: 25 Lime Street London EC3M 7HS

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPEN SUMMIT CAPITAL LTD

FOXCOTE,YORK,YO60 6RP

Number:11545498
Status:ACTIVE
Category:Private Limited Company

FIX YOUR TARIFF LIMITED

16 NORTHMILLS,LEICESTER,LE3 5DL

Number:11303000
Status:ACTIVE
Category:Private Limited Company

IN 2 TECHNOLOGY (LONDON) LTD

32A UNIMIX HOUSE,LONDON,NW10 7TR

Number:06896154
Status:LIQUIDATION
Category:Private Limited Company

OPTIMUM AGENCY LTD

1 FORSTAL ROAD,AYLESFORD,ME20 7AU

Number:07366864
Status:ACTIVE
Category:Private Limited Company

ROWSPORT LIMITED

PILLAR HOUSE,CHELTENHAM,GL53 7LS

Number:07777284
Status:ACTIVE
Category:Private Limited Company

THE MANCHESTER SELF STORAGE COMPANY LIMITED

WHARFSIDE WAY,MANCHESTER,M17 1AW

Number:07492597
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source