This company is commonly known as Covo Connecting Voices. The company was founded 23 years ago and was given the registration number 04218852. The firm's registered office is in LONDON. You can find them at 12b Asylum Road, , London, . This company's SIC code is 85600 - Educational support services.
Name | : | COVO CONNECTING VOICES |
---|---|---|
Company Number | : | 04218852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12b Asylum Road, London, SE15 2RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, South Street, Oxford, England, OX2 0BE | Director | 28 October 2022 | Active |
7 Queens Gate Villas, Victoria Park Road, London, E9 7BU | Director | 02 July 2005 | Active |
62 Limes Grove, Limes Grove, London, England, SE13 6DE | Director | 22 March 2023 | Active |
90 Howson Road, London, SE4 2AU | Secretary | 03 April 2004 | Active |
Flat 1 69 Camberwell Grove, Southwark, London, SE5 8JE | Secretary | 28 January 2002 | Active |
64 Herne Hill House, Railton Road, London, SE24 0EF | Secretary | 17 May 2001 | Active |
28 Tower Mill Road, Peckham, London, SE15 6BZ | Secretary | 02 July 2005 | Active |
43b, Copley Park, London, United Kingdom, SW16 3DB | Secretary | 01 January 2011 | Active |
10 Greenwood Gardens, Palmers Green, London, N13 5RT | Secretary | 11 January 2003 | Active |
21 Harbledown House, Manciple Street, Southwark, SE1 4LN | Director | 28 January 2002 | Active |
11 Newall House, Harper Road, London, SE1 6QD | Director | 03 April 2004 | Active |
19 Dauncey House, Webber Row, London, SE1 8QS | Director | 02 July 2005 | Active |
17 Bath Terrace, London, SE1 6QE | Director | 03 April 2004 | Active |
72a Elm Park, London, SW2 2UB | Director | 17 May 2001 | Active |
90 Howson Road, London, SE4 2AU | Director | 03 April 2004 | Active |
Flat 1 69 Camberwell Grove, Southwark, London, SE5 8JE | Director | 28 January 2002 | Active |
45 Selbourne House, Great Dover Street, London, SE1 4XX | Director | 02 July 2005 | Active |
45 Selbourne House, Great Dover Street, London, SE1 4XX | Director | 03 April 2004 | Active |
75, Tanyard Close, Horsham, England, RH13 5BW | Director | 21 November 2022 | Active |
28 Tower Mill Road, Peckham, London, SE15 6BZ | Director | 02 July 2005 | Active |
28 Tower Mill Road, Peckham, London, SE15 6BZ | Director | 03 April 2004 | Active |
43b Copley Park, London, SW16 3DB | Director | 02 July 2005 | Active |
16 Lidyard Road, London, N19 5NR | Director | 02 July 2005 | Active |
113-115, Asylum Road, London, England, SE15 2LB | Director | 10 September 2012 | Active |
47 Robson Road, London, SE27 9LB | Director | 21 September 2006 | Active |
34 Farley Road, Catford, London, SE6 2AB | Director | 28 January 2002 | Active |
12 Peter House, Wyvil Road, London, SW8 2SY | Director | 02 July 2005 | Active |
33 Burnham Court, Burnham Street, London, E2 0JF | Director | 17 May 2001 | Active |
13 Cressy House, Queens Ride, London, SW13 0HZ | Director | 21 September 2006 | Active |
10 Greenwood Gardens, Palmers Green, London, N13 5RT | Director | 11 January 2003 | Active |
11a Jerningham Road, London, SE14 5NQ | Director | 28 January 2002 | Active |
12b, Asylum Road, London, SE15 2RL | Director | 15 January 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Officers | Termination secretary company with name termination date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-25 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.