COPPING JOYCE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/04/2430 April 2024 Change of details for Chesterton Global Limited as a person with significant control on 2023-10-13

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

27/10/2327 October 2023 Appointment of Mr John Joseph Keenan as a director on 2023-10-23

View Document

27/10/2327 October 2023 Termination of appointment of Jeremy Richard Shaw as a director on 2023-10-23

View Document

27/10/2327 October 2023 Registered office address changed from 40 Connaught Street Hyde Park London W2 2AB England to Queensway House 11 Queensway New Milton BH25 5NR on 2023-10-27

View Document

27/10/2327 October 2023 Appointment of Mr Ouda Saleh as a director on 2023-10-23

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/07/2118 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM ST MAGNUS HOUSE 3 LOWER THAMES STREET 7TH FLOOR LONDON EC3R 6HD ENGLAND

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / CHESTERTON GLOBAL LIMITED / 01/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD SHAW / 01/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARTLETT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 3RD FLOOR CONNAUGHT HOUSE 1 - 3 MOUNT STREET LONDON W1K 3NB

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/03/161 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/03/159 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 8 CHESTERFIELD HILL LONDON W1J 5BW UNITED KINGDOM

View Document

26/03/1326 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR JEREMY RICHARD SHAW

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS TTAROU

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TTAROU

View Document

31/03/1131 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARDINGTON BARTLETT / 01/09/2010

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/04/10

View Document

16/12/1016 December 2010 CURRSHO FROM 22/04/2011 TO 31/12/2010

View Document

23/04/1023 April 2010 FULL ACCOUNTS MADE UP TO 22/04/09

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 40 CONNAUGHT STREET LONDON W2 2AB UK

View Document

17/03/1017 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TTAROU / 17/03/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS TTAROU / 17/03/2010

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 22/04/08

View Document

24/06/0924 June 2009 DISS40 (DISS40(SOAD))

View Document

23/06/0923 June 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 22 April 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0827 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 327-329 UPPER STREET LONDON N1 2XQ

View Document

21/02/0821 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 22/04/07

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: 29-30 FITZROY SQUARE LONDON W1P 6LQ

View Document

29/01/0129 January 2001 NC INC ALREADY ADJUSTED 10/01/01

View Document

29/01/0129 January 2001 £ NC 500000/502000 10/01

View Document

29/01/0129 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/01

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

04/03/994 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NC INC ALREADY ADJUSTED 05/02/98

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 £ NC 1000/500000 05/02/98

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 REGISTERED OFFICE CHANGED ON 15/02/99 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NP

View Document

15/02/9915 February 1999 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 COMPANY NAME CHANGED KEYSILVER LIMITED CERTIFICATE ISSUED ON 16/02/98

View Document

02/02/982 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company