COPIAS TALENT MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-10-30

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

24/02/2224 February 2022 Certificate of change of name

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

05/10/215 October 2021 Appointment of Mr John Trevor Barlow as a secretary on 2021-10-05

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

27/07/2027 July 2020 30/10/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 30/10/18 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM BATCHWORTH LOCK CANAL CENTRE, 99 CHURCH STREET RICKMANSWORTH WD3 1JJ ENGLAND

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

07/08/197 August 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 131 HIGH STREET SOUTH NORTHCHURCH HERTS HP4 3QR

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

08/09/188 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY BARLOW

View Document

23/07/1823 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BARLOW / 14/06/2018

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM SUITE 112 252-254 PENTONVILLE ROAD LONDON N1 9JY ENGLAND

View Document

25/04/1825 April 2018 COMPANY RESTORED ON 25/04/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

06/03/186 March 2018 STRUCK OFF AND DISSOLVED

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/10/161 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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