Covax Investments Limited

General information

Name:

Covax Investments Ltd

Office Address:

Nagi House Alperton Lane HA0 1DX Wembley

Number: 04428129

Incorporation date: 2002-04-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Covax Investments Limited,registered as Private Limited Company, registered in Nagi House, Alperton Lane in Wembley. The company's postal code is HA0 1DX. This enterprise has been 22 years in this business. The company's registered no. is 04428129. This company switched its name already two times. Up to 2013 it has provided its services as Covax Investments but at this moment it is registered under the name Covax Investments Limited. This firm's classified under the NACE and SIC code 68209 : Other letting and operating of own or leased real estate. The company's most recent financial reports describe the period up to March 31, 2022 and the most current annual confirmation statement was filed on March 31, 2023.

Pritpal N. is the enterprise's single managing director, who was appointed in 2007. For eight years Pavittar N., had been supervising the firm till the resignation fourteen years ago.

Pritpal N. is the individual who has control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Covax Investments Limited 2013-06-04
  • Covax Investments Ltd 2013-05-31
  • Adlink Uk Ltd 2002-04-30

Financial data based on annual reports

Company staff

Pritpal N.

Role: Director

Appointed: 10 May 2007

Latest update: 31 March 2024

People with significant control

Pritpal N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 01 June 2012
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 23 June 2014
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 March 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 January 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 2 July 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 2 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Resolution adopting the Articles of Association (RESOLUTIONS)
filed on: 20th, April 2017
resolution
Free Download Download filing (19 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Similar companies nearby

Closest companies