Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2023-09-16 |
delete source_ip 104.19.164.25 |
2023-09-16 |
delete source_ip 104.19.165.25 |
2023-09-16 |
insert source_ip 104.17.219.1 |
2023-09-16 |
insert source_ip 104.17.220.1 |
2023-09-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-09-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-09-07 |
update num_mort_charges 1 => 2 |
2023-09-07 |
update num_mort_satisfied 0 => 1 |
2023-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES RIDLEY MCDONALD / 30/08/2023 |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES |
2023-08-14 |
delete founder chris bayley |
2023-08-14 |
delete otherexecutives chris bayley |
2023-08-14 |
delete about_pages_linkeddomain facebook.com |
2023-08-14 |
delete career_pages_linkeddomain facebook.com |
2023-08-14 |
delete casestudy_pages_linkeddomain facebook.com |
2023-08-14 |
delete index_pages_linkeddomain facebook.com |
2023-08-14 |
delete product_pages_linkeddomain facebook.com |
2023-08-14 |
delete source_ip 104.17.29.47 |
2023-08-14 |
delete source_ip 104.17.30.47 |
2023-08-14 |
delete terms_pages_linkeddomain facebook.com |
2023-08-14 |
insert source_ip 104.19.164.25 |
2023-08-14 |
insert source_ip 104.19.165.25 |
2023-08-14 |
update person_title chris bayley: Co - Founder; Chief Innovation Officer => Co - Founder & Chief Customer Solutions Officer |
2023-08-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094086210002 |
2023-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094086210001 |
2023-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-08-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-04 |
update statutory_documents ALTER ARTICLES 25/07/2023 |
2023-07-11 |
delete casestudy_pages_linkeddomain google.com |
2023-07-11 |
insert index_pages_linkeddomain joinclyde.com |
2023-06-07 |
delete address UNIT 6 4 RAVEY STREET LONDON ENGLAND EC2A 4QP |
2023-06-07 |
insert address C/O WORK.LIFE OLD STREET RIVINGTON HOUSE, 82 GREAT EASTERN ST, LONDON ENGLAND EC2A 3JF |
2023-06-07 |
update registered_address |
2023-05-01 |
delete publicrelations_emails pr@covergenius.com |
2023-05-01 |
delete email pr@covergenius.com |
2023-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2023 FROM
UNIT 6 4 RAVEY STREET
LONDON
EC2A 4QP
ENGLAND |
2023-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2023 FROM
WORK.LIFE OLD STREET C/O WORK.LIFE OLD STREET
RIVINGTON HOUSE, 82 GREAT EASTERN ST,
LONDON
EC2A 3JF
ENGLAND |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-03-31 |
delete support_emails su..@butterflynetwork.com |
2023-03-31 |
insert publicrelations_emails pr@covergenius.com |
2023-03-31 |
delete address 40 King Street West, Suite 2100, Toronto, Ontario M5H 3C2 |
2023-03-31 |
delete address 45 Clarence Street Sydney 2000, Australia |
2023-03-31 |
delete address PO Box 17, Westgate NSW 2048 |
2023-03-31 |
delete address UK company Number 09408621) of 4 Ravey Street, London EC2A 4QP, United Kingdom |
2023-03-31 |
delete address Unit 6, 4 Ravey Street, London EC2A 4QP, United Kingdom |
2023-03-31 |
delete address of 11 West 42nd Street, 2nd Floor, New York, NY 10036 |
2023-03-31 |
delete alias Cover Genius Canada, Inc. |
2023-03-31 |
delete alias Cover Genius Limited |
2023-03-31 |
delete email su..@butterflynetwork.com |
2023-03-31 |
delete person SHAKE SHIELD |
2023-03-31 |
insert email pr@covergenius.com |
2023-03-31 |
insert email se..@covergenius.com |
2023-02-16 |
update statutory_documents CESSATION OF ANGUS JAMES MCDONALD AS A PSC |
2023-02-16 |
update statutory_documents CESSATION OF CHRISOPHER ROBERT BAYLEY AS A PSC |
2023-02-16 |
update statutory_documents CESSATION OF COVER GENIUS HOLDINGS PTY LTD AS A PSC |
2023-02-16 |
update statutory_documents CESSATION OF LEE VOUCH SAR AS A PSC |
2023-02-16 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 07/02/2023 |
2022-11-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-11-15 |
update statutory_documents FIRST GAZETTE |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES |
2022-09-21 |
insert career_pages_linkeddomain xcover.com |
2022-09-21 |
insert index_pages_linkeddomain xcover.com |
2022-09-08 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/21 |
2022-07-20 |
insert career_pages_linkeddomain lever.co |
2022-07-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-06-30 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES |
2021-08-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANGUS JAMES MCDONALD / 17/08/2021 |
2021-08-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISOPHER ROBERT BAYLEY / 17/08/2021 |
2021-08-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / COVER GENIUS HOLDINGS PTY LTD / 17/08/2021 |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-04-07 |
update num_mort_charges 0 => 1 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094086210001 |
2020-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / COVER GENIUS PTY LTD / 01/05/2020 |
2020-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SUTCLIFFE |
2020-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-10-16 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JOEL SUTCLIFFE |
2019-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARRY SUTCLIFFE / 15/10/2019 |
2019-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARRY SUTCLIFFE / 15/10/2019 |
2019-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SUTCLIFFE |
2019-10-01 |
update statutory_documents DIRECTOR APPOINTED MR ANGUS JAMES RIDLEY MCDONALD |
2019-10-01 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROBERT BAYLEY |
2019-09-30 |
update statutory_documents DIRECTOR APPOINTED MR JAMES HARRY SUTCLIFFE |
2019-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SUTCLIFFE |
2019-09-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY SUTCLIFFE |
2019-08-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2019-08-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-08-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-06-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-06-04 |
update statutory_documents FIRST GAZETTE |
2019-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
2018-11-07 |
delete address 18 FINSBURY SQUARE LONDON ENGLAND EC2A 1AH |
2018-11-07 |
insert address UNIT 6 4 RAVEY STREET LONDON ENGLAND EC2A 4QP |
2018-11-07 |
update registered_address |
2018-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2018 FROM
18 FINSBURY SQUARE
LONDON
EC2A 1AH
ENGLAND |
2018-03-07 |
delete address TAGWRIGHT HOUSE 35-41 WESTLAND PLACE LONDON ENGLAND N1 7LP |
2018-03-07 |
insert address 18 FINSBURY SQUARE LONDON ENGLAND EC2A 1AH |
2018-03-07 |
update registered_address |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
2018-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2018 FROM
TAGWRIGHT HOUSE 35-41 WESTLAND PLACE
LONDON
N1 7LP
ENGLAND |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-20 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BOND |
2017-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
2016-12-19 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-12-19 |
update accounts_last_madeup_date null => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2016-10-27 => 2018-03-31 |
2016-10-26 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-04-18 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY SUTCLIFFE |
2016-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SUTCLIFFE |
2016-03-16 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY SUTCLIFFE |
2016-03-16 |
update statutory_documents SECRETARY APPOINTED MR ANTHONY SUTCLIFFE |
2016-03-09 |
delete address 17 OLD NICHOL STREET LONDON ENGLAND E2 7HR |
2016-03-09 |
insert address TAGWRIGHT HOUSE 35-41 WESTLAND PLACE LONDON ENGLAND N1 7LP |
2016-03-09 |
insert sic_code 66220 - Activities of insurance agents and brokers |
2016-03-09 |
update account_ref_day 31 => 30 |
2016-03-09 |
update account_ref_month 1 => 6 |
2016-03-09 |
update reg_address_care_of RENTALCOVER.COM => null |
2016-03-09 |
update registered_address |
2016-03-09 |
update returns_last_madeup_date null => 2016-01-27 |
2016-03-09 |
update returns_next_due_date 2016-02-24 => 2017-02-24 |
2016-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS BAYLEY |
2016-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2016 FROM
C/O RENTALCOVER.COM
17 OLD NICHOL STREET
LONDON
E2 7HR
ENGLAND |
2016-02-08 |
update statutory_documents CURREXT FROM 31/01/2016 TO 30/06/2016 |
2016-02-04 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS ROBERT BAYLEY |
2016-02-04 |
update statutory_documents 27/01/16 FULL LIST |
2015-10-13 |
update statutory_documents 31/08/15 STATEMENT OF CAPITAL GBP 1000 |
2015-10-07 |
delete address 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON ENGLAND N12 0DR |
2015-10-07 |
insert address 17 OLD NICHOL STREET LONDON ENGLAND E2 7HR |
2015-10-07 |
update reg_address_care_of null => RENTALCOVER.COM |
2015-10-07 |
update registered_address |
2015-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2015 FROM
1ST FLOOR 2 WOODBERRY GROVE
FINCHLEY
LONDON
N12 0DR
ENGLAND |
2015-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN DEAN / 01/06/2015 |
2015-06-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAEME DEAN / 01/06/2015 |
2015-06-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAEME DEAN / 01/06/2015 |
2015-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS BAYLEY |
2015-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DEAN / 15/04/2015 |
2015-04-15 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS ROBERT BAYLEY |
2015-03-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ALAN BOND |
2015-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS BAYLEY |
2015-03-09 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS ROBERT BAYLEY |
2015-01-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |