About

Registered Number: 06340374
Date of Incorporation: 10/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 2 Bradbourne Road, Sevenoaks, Kent, TN13 3PY

 

Covelink Ltd was founded on 10 August 2007 with its registered office in Sevenoaks, it's status in the Companies House registry is set to "Active". Mcfadden, Yvette Linda, Mcfadden, Bryce, Mcfadden, Yvette Linda are the current directors of Covelink Ltd. We don't know the number of employees at Covelink Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCFADDEN, Bryce 21 September 2007 - 1
MCFADDEN, Yvette Linda 06 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
MCFADDEN, Yvette Linda 21 September 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 07 April 2019
AA01 - Change of accounting reference date 27 March 2019
AA01 - Change of accounting reference date 29 December 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 09 January 2016
AA01 - Change of accounting reference date 30 December 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 19 December 2014
AR01 - Annual Return 20 August 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 29 July 2013
AA - Annual Accounts 31 December 2012
AA01 - Change of accounting reference date 27 December 2012
AR01 - Annual Return 14 August 2012
AD01 - Change of registered office address 04 February 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 06 July 2011
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 02 October 2010
AA01 - Change of accounting reference date 29 September 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
AD01 - Change of registered office address 22 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA01 - Change of accounting reference date 19 February 2010
DISS40 - Notice of striking-off action discontinued 05 December 2009
AR01 - Annual Return 02 December 2009
CH03 - Change of particulars for secretary 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AD01 - Change of registered office address 20 November 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
363a - Annual Return 01 October 2008
353 - Register of members 01 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
NEWINC - New incorporation documents 10 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.