COPAL ASSET FINANCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/03/236 March 2023 Registered office address changed from Room 26, Sbc House Restmor Way Wallington Surrey SM6 7AT England to Room 26 - Sbc House Restmor Way Wallington SM6 7AH on 2023-03-06

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/09/2015 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

03/01/203 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM CHALLONER HOUSE 2ND FLOOR 19 CLERKENWELL CLOSE LONDON EC1R 0RR UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR RASHEED HADI / 01/06/2017

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM C/O PUREACE SOLUTIONS LIMITED 120 MOORGATE 3RD FLOOR LONDON EC2M 6UR ENGLAND

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASREEN ABIDI

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/03/168 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM CAPITAL BUSINESS CENTRE SUITE 125 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/03/1515 March 2015 SECRETARY'S CHANGE OF PARTICULARS / NASREEN ABIDI / 09/01/2015

View Document

15/03/1515 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RASHEED HADI / 09/01/2015

View Document

15/03/1515 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NASREEN ABIDI / 09/01/2015

View Document

15/03/1515 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

15/11/1415 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/10/1420 October 2014 PREVEXT FROM 31/03/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 43 LYNDEN HYRST ADDISCOMBE ROAD CROYDON SURREY CR0 5PL UNITED KINGDOM

View Document

01/03/131 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information