COPI LABS UK LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 Director's details changed for Mr Anthony Stuart Renicks on 2024-03-19

View Document

19/03/2419 March 2024 Secretary's details changed for Mr Anthony Stuart Renicks on 2024-03-19

View Document

19/03/2419 March 2024 Change of details for Mr Robert Arthur Greig as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Mr Robert Arthur Greig on 2024-03-19

View Document

19/03/2419 March 2024 Change of details for Mr Anthony Stuart Renicks as a person with significant control on 2024-03-19

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

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

View Document

03/10/223 October 2022 Incorporation

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