COVALENTS TECH LIMITED

Register to unlock more data on OkredoRegister

COVALENTS TECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07085901

Incorporation date

25/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Trend House, Dallow Road, Luton LU1 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2009)
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon03/12/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon21/05/2020
Registered office address changed from 3 Bishops Square Hatfield AL10 9NA England to Trend House Dallow Road Luton LU1 1LY on 2020-05-21
dot icon15/05/2020
Termination of appointment of Mandeep Kang as a director on 2020-05-01
dot icon15/05/2020
Micro company accounts made up to 2019-11-30
dot icon23/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon23/10/2019
Accounts for a dormant company made up to 2018-11-30
dot icon28/10/2018
Micro company accounts made up to 2017-11-30
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon29/07/2018
Micro company accounts made up to 2017-10-31
dot icon29/07/2018
Previous accounting period shortened from 2018-10-31 to 2017-11-30
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon08/03/2017
Appointment of Miss Mandeep Kang as a director on 2017-03-08
dot icon22/02/2017
Director's details changed for Mr Petar Subic on 2017-02-22
dot icon22/02/2017
Registered office address changed from Suite 107 Crystal House New Bedford Road Luton Bedfordshire LU1 1HS to 3 Bishops Square Hatfield AL10 9NA on 2017-02-22
dot icon31/10/2016
Confirmation statement made on 2016-10-30 with updates
dot icon31/07/2016
Termination of appointment of Athar Mumtaz as a director on 2014-11-30
dot icon31/07/2016
Appointment of Mr Petar Subic as a director on 2014-12-01
dot icon31/07/2016
Micro company accounts made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon10/12/2013
Compulsory strike-off action has been discontinued
dot icon10/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon09/12/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon29/10/2013
First Gazette notice for compulsory strike-off
dot icon05/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon05/11/2012
Termination of appointment of Muhammad Iqbal as a director
dot icon03/11/2012
Termination of appointment of Muhammad Iqbal as a director
dot icon16/10/2012
Appointment of Mr Athar Mumtaz as a director
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/08/2012
Current accounting period shortened from 2012-11-30 to 2012-10-31
dot icon24/04/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon24/04/2012
Director's details changed for Muhammad Iqbal on 2012-04-24
dot icon26/01/2012
Appointment of Muhammad Iqbal as a director
dot icon26/01/2012
Termination of appointment of Muhammad Ashraf as a director
dot icon05/12/2011
Termination of appointment of Zaheer Akbar as a director
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/08/2011
Termination of appointment of Fraz Khan as a director
dot icon05/08/2011
Appointment of Mr Zaheer Akbar as a director
dot icon05/08/2011
Termination of appointment of Irshad Rehmat as a secretary
dot icon05/08/2011
Termination of appointment of Irshad Rehmat as a director
dot icon14/04/2011
Registered office address changed from Serenity Place 14 Cardiff Road Luton LU1 1PP United Kingdom on 2011-04-14
dot icon14/04/2011
Appointment of Mr Irshad Rehmat as a director
dot icon14/04/2011
Director's details changed for Mr Muhammad Kamran Ashraf on 2010-11-25
dot icon14/04/2011
Appointment of Mr Fraz Malik Khan as a director
dot icon19/01/2011
Termination of appointment of Fraz Khan as a director
dot icon14/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon10/01/2011
Director's details changed for Mr Muhammad Kamran Ashraf on 2011-01-10
dot icon10/01/2011
Director's details changed for Fraz Khan on 2010-01-10
dot icon30/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon30/11/2010
Appointment of Mr Muhammad Kamran Ashraf as a director
dot icon28/10/2010
Registered office address changed from 196 Dallow Road Luton Bedfordshire LU1 1NQ England on 2010-10-28
dot icon25/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconNext confirmation date
22/10/2021
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
dot iconNext due on
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kang, Mandeep
Director
08/03/2017 - 01/05/2020
4
Subic, Petar
Director
01/12/2014 - Present
2
Iqbal, Muhammad
Director
26/01/2012 - 03/11/2012
1
Rehmat, Irshad
Director
06/04/2011 - 07/04/2011
1
Ashraf, Muhammad Kamran
Director
01/11/2010 - 26/01/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVALENTS TECH LIMITED

COVALENTS TECH LIMITED is an(a) Active company incorporated on 25/11/2009 with the registered office located at Trend House, Dallow Road, Luton LU1 1LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COVALENTS TECH LIMITED?

toggle

COVALENTS TECH LIMITED is currently Active. It was registered on 25/11/2009 .

Where is COVALENTS TECH LIMITED located?

toggle

COVALENTS TECH LIMITED is registered at Trend House, Dallow Road, Luton LU1 1LY.

What does COVALENTS TECH LIMITED do?

toggle

COVALENTS TECH LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for COVALENTS TECH LIMITED?

toggle

The latest filing was on 09/12/2021: Compulsory strike-off action has been suspended.