About

Registered Number: 07085901
Date of Incorporation: 25/11/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Trend House, Dallow Road, Luton, LU1 1LY,

 

Covalents Tech Ltd was setup in 2009, it's status at Companies House is "Active". Rehmat, Irshad, Akbar, Zaheer, Ashraf, Muhammad Kamran, Iqbal, Muhammad, Khan, Fraz Malik, Khan, Fraz, Mumtaz, Athar, Rehmat, Irshad are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKBAR, Zaheer 06 April 2011 06 April 2011 1
ASHRAF, Muhammad Kamran 01 November 2010 26 January 2012 1
IQBAL, Muhammad 26 January 2012 03 November 2012 1
KHAN, Fraz Malik 06 April 2011 07 April 2011 1
KHAN, Fraz 25 November 2009 18 January 2011 1
MUMTAZ, Athar 06 April 2012 30 November 2014 1
REHMAT, Irshad 06 April 2011 07 April 2011 1
Secretary Name Appointed Resigned Total Appointments
REHMAT, Irshad 25 November 2009 07 April 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 May 2020
TM01 - Termination of appointment of director 15 May 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 23 October 2019
AA - Annual Accounts 28 October 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 29 July 2018
AA01 - Change of accounting reference date 29 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 31 July 2017
AP01 - Appointment of director 08 March 2017
CH01 - Change of particulars for director 22 February 2017
AD01 - Change of registered office address 22 February 2017
CS01 - N/A 31 October 2016
TM01 - Termination of appointment of director 31 July 2016
AP01 - Appointment of director 31 July 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 24 November 2014
DISS40 - Notice of striking-off action discontinued 10 December 2013
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 09 December 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
TM01 - Termination of appointment of director 03 November 2012
AP01 - Appointment of director 16 October 2012
AA - Annual Accounts 31 August 2012
AA01 - Change of accounting reference date 14 August 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AP01 - Appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
TM01 - Termination of appointment of director 05 December 2011
AA - Annual Accounts 25 August 2011
TM01 - Termination of appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AD01 - Change of registered office address 14 April 2011
AP01 - Appointment of director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 19 January 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AR01 - Annual Return 30 November 2010
AP01 - Appointment of director 30 November 2010
AD01 - Change of registered office address 28 October 2010
NEWINC - New incorporation documents 25 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.