COPA-DATA UK LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Director's details changed for Thomas Punzenberger on 2025-06-26 |
09/07/259 July 2025 New | Director's details changed for Thomas Punzenberger on 2025-06-26 |
24/06/2524 June 2025 | Accounts for a small company made up to 2024-12-31 |
15/01/2515 January 2025 | Change of details for Ing Thomas Punzenberger as a person with significant control on 2025-01-14 |
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 |
16/07/2416 July 2024 | Statement of capital on 2024-07-16 |
16/07/2416 July 2024 | Resolutions |
16/07/2416 July 2024 | |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-26 with updates |
24/06/2424 June 2024 | Accounts for a small company made up to 2023-12-31 |
01/08/231 August 2023 | Director's details changed for Thomas Punzenberger on 2023-07-10 |
25/07/2325 July 2023 | Accounts for a small company made up to 2022-12-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
21/03/2321 March 2023 | Second filing for the notification of Thomas Punzenberger as a person with significant control |
10/03/2310 March 2023 | Change of details for Mr Thomas Punzenberger as a person with significant control on 2023-03-10 |
05/01/225 January 2022 | Statement of capital following an allotment of shares on 2021-12-16 |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
25/09/2125 September 2021 | Accounts for a small company made up to 2020-12-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-26 with updates |
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 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN WILLIAMS / 20/06/2019 |
20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS PUNZENBERGER / 20/06/2019 |
10/05/1910 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
02/07/182 July 2018 | APPOINTMENT TERMINATED, SECRETARY CANUTE SECRETARIES LIMITED |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 17-18 AYLESBURY STREET LONDON EC1R 0DB |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
08/05/188 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
15/03/1815 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PUNZENBERGER |
15/03/1815 March 2018 | Notification of Thomas Punzenberger as a person with significant control on 2018-03-15 |
15/03/1815 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018 |
30/06/1730 June 2017 | NOTIFICATION OF PSC STATEMENT ON 01/06/2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
25/04/1725 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
23/08/1623 August 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
28/06/1628 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
24/07/1524 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
26/06/1526 June 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
05/09/145 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
11/08/1411 August 2014 | AUDITOR'S RESIGNATION |
30/06/1430 June 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
03/10/133 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
26/06/1326 June 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
08/11/128 November 2012 | AUDITOR'S RESIGNATION |
03/10/123 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
18/09/1218 September 2012 | DIRECTOR APPOINTED MR MARTYN WILLIAMS |
20/07/1220 July 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FLETCHER |
20/07/1220 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
27/06/1227 June 2012 | CORPORATE SECRETARY APPOINTED CANUTE SECRETARIES LIMITED |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM DRAGONS WHARF, DRAGONS LANE SANDBACH CHESHIRE CW11 3PA |
27/06/1227 June 2012 | APPOINTMENT TERMINATED, SECRETARY K & S SECRETARIES LIMITED |
03/05/123 May 2012 | AUDITORS RESIGNATION |
17/04/1217 April 2012 | DISS40 (DISS40(SOAD)) |
16/04/1216 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
22/02/1222 February 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/02/1217 February 2012 | 13/02/12 STATEMENT OF CAPITAL GBP 343699 |
17/02/1217 February 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/01/1210 January 2012 | FIRST GAZETTE |
20/07/1120 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
20/07/1120 July 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB |
20/07/1120 July 2011 | SAIL ADDRESS CREATED |
27/04/1127 April 2011 | DISS40 (DISS40(SOAD)) |
26/04/1126 April 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
05/03/115 March 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
11/01/1111 January 2011 | FIRST GAZETTE |
20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PUNZENBERGER / 10/06/2010 |
20/08/1020 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K & S SECRETARIES LIMITED / 15/06/2010 |
20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DUNCAN FLETCHER / 10/06/2010 |
20/08/1020 August 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
02/03/102 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
26/01/1026 January 2010 | FIRST GAZETTE |
19/11/0919 November 2009 | 19/11/09 STATEMENT OF CAPITAL GBP 30100 |
08/07/098 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | DIRECTOR APPOINTED THOMAS PUNZENBERGER |
28/10/0828 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
04/09/084 September 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 |
07/09/077 September 2007 | DIRECTOR RESIGNED |
26/06/0726 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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