COPA-DATA UK LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewDirector's details changed for Thomas Punzenberger on 2025-06-26

View Document

09/07/259 July 2025 NewDirector's details changed for Thomas Punzenberger on 2025-06-26

View Document

24/06/2524 June 2025 Accounts for a small company made up to 2024-12-31

View Document

15/01/2515 January 2025 Change of details for Ing Thomas Punzenberger as a person with significant control on 2025-01-14

View Document

10/01/2510 January 2025 Registered office address changed from 14-16 Churchill Way Cardiff CF10 2DX United Kingdom to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 2025-01-10

View Document

16/07/2416 July 2024 Statement of capital on 2024-07-16

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-12-31

View Document

01/08/231 August 2023 Director's details changed for Thomas Punzenberger on 2023-07-10

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

21/03/2321 March 2023 Second filing for the notification of Thomas Punzenberger as a person with significant control

View Document

10/03/2310 March 2023 Change of details for Mr Thomas Punzenberger as a person with significant control on 2023-03-10

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

25/09/2125 September 2021 Accounts for a small company made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

03/07/193 July 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN WILLIAMS / 20/06/2019

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS PUNZENBERGER / 20/06/2019

View Document

10/05/1910 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, SECRETARY CANUTE SECRETARIES LIMITED

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 17-18 AYLESBURY STREET LONDON EC1R 0DB

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PUNZENBERGER

View Document

15/03/1815 March 2018 Notification of Thomas Punzenberger as a person with significant control on 2018-03-15

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

30/06/1730 June 2017 NOTIFICATION OF PSC STATEMENT ON 01/06/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/08/1623 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 AUDITOR'S RESIGNATION

View Document

30/06/1430 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

08/11/128 November 2012 AUDITOR'S RESIGNATION

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR MARTYN WILLIAMS

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT FLETCHER

View Document

20/07/1220 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 CORPORATE SECRETARY APPOINTED CANUTE SECRETARIES LIMITED

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM DRAGONS WHARF, DRAGONS LANE SANDBACH CHESHIRE CW11 3PA

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY K & S SECRETARIES LIMITED

View Document

03/05/123 May 2012 AUDITORS RESIGNATION

View Document

17/04/1217 April 2012 DISS40 (DISS40(SOAD))

View Document

16/04/1216 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/02/1222 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1217 February 2012 13/02/12 STATEMENT OF CAPITAL GBP 343699

View Document

17/02/1217 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

20/07/1120 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

20/07/1120 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

20/07/1120 July 2011 SAIL ADDRESS CREATED

View Document

27/04/1127 April 2011 DISS40 (DISS40(SOAD))

View Document

26/04/1126 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/03/115 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PUNZENBERGER / 10/06/2010

View Document

20/08/1020 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K & S SECRETARIES LIMITED / 15/06/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DUNCAN FLETCHER / 10/06/2010

View Document

20/08/1020 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

19/11/0919 November 2009 19/11/09 STATEMENT OF CAPITAL GBP 30100

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR APPOINTED THOMAS PUNZENBERGER

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 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