STAY COVERED FINANCIAL SERVICES LTD

145-147 Hatfield Road, St. Albans, AL1 4JY, United Kingdom
StatusACTIVE
Company No.10202971
CategoryPrivate Limited Company
Incorporated27 May 2016
Age8 years, 3 days
JurisdictionEngland Wales

SUMMARY

STAY COVERED FINANCIAL SERVICES LTD is an active private limited company with number 10202971. It was incorporated 8 years, 3 days ago, on 27 May 2016. The company address is 145-147 Hatfield Road, St. Albans, AL1 4JY, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed careuk LTD\certificate issued on 30/10/23

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-03

Officer name: Mr Troy Attwood

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Troy Attwood

Change date: 2023-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Troy Attwood

Change date: 2020-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Jose Fernandes

Change date: 2017-04-21

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2017

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-21

Psc name: Mr Troy Attwood

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2017

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-21

Psc name: Mr David Jose Fernandes

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Troy Attwood

Change date: 2017-04-21

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 27 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-27

Psc name: David Jose Fernandes

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 27 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Troy Attwood

Notification date: 2016-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 27 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nadeem Ahmed Hussain

Notification date: 2016-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-16

Officer name: Mr David Jose Fernandes

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-16

Officer name: Mr Troy Attwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

New address: 145-147 Hatfield Road St. Albans AL1 4JY

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2016-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2016-06-15

Documents

View document PDF

Incorporation company

Date: 27 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALVERTS MANAGEMENT LLP

SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:OC371024
Status:ACTIVE
Category:Limited Liability Partnership

GREENFIELD CLOSE RESIDENTIAL HOME LIMITED

MINTON PLACE,WINDSOR,SL4 1EG

Number:04610973
Status:ACTIVE
Category:Private Limited Company

JARROW RED HACKLE P.H LTD

RED HACKLE,,JARROW,NE32 4HT

Number:11102461
Status:ACTIVE
Category:Private Limited Company

LITTLE MOUNTAIN FILMS LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:10293518
Status:ACTIVE
Category:Private Limited Company

REBEL CUB LTD

62D VANBRUGH PARK 62D VANBRUGH PARK,LONDON,SE3 7JQ

Number:10733603
Status:ACTIVE
Category:Private Limited Company

RMP CONSULTANCY AND MARKETING LTD

2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS

Number:10132855
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