COPI LABS UK LIMITED
Company Documents
Date | Description |
---|---|
09/10/249 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | Director's details changed for Mr Anthony Stuart Renicks on 2024-03-19 |
19/03/2419 March 2024 | Secretary's details changed for Mr Anthony Stuart Renicks on 2024-03-19 |
19/03/2419 March 2024 | Change of details for Mr Robert Arthur Greig as a person with significant control on 2024-03-19 |
19/03/2419 March 2024 | Director's details changed for Mr Robert Arthur Greig on 2024-03-19 |
19/03/2419 March 2024 | Change of details for Mr Anthony Stuart Renicks as a person with significant control on 2024-03-19 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
06/06/236 June 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 5 Fleet Place London EC4M 7rd on 2023-06-06 |
03/10/223 October 2022 | Incorporation |
More Company Information
Recently Viewed
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