COPIERTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

20/12/2420 December 2024 Director's details changed for Mrs Michelle Norris on 2024-12-20

View Document

20/12/2420 December 2024 Registered office address changed from 72 Leadenhall Market London EC3V 1LT to Building a Turnford Place Great Cambridge Road Cheshunt Hertfordshire EN10 6NH on 2024-12-20

View Document

20/12/2420 December 2024 Change of details for Ethos Group Holdings Ltd as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mrs Michelle Norris on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mrs Sharon Elizabeth Yavuz on 2024-12-20

View Document

17/07/2417 July 2024 Registration of charge 035024130013, created on 2024-07-05

View Document

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

View Accounts

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-05-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

16/02/2416 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-29

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

04/09/234 September 2023 Termination of appointment of Barry Matthews as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Mrs Michelle Norris as a director on 2023-09-01

View Document

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

View Accounts

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-05-31

View Document

08/02/238 February 2023 Previous accounting period extended from 2022-05-24 to 2022-05-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021 Audit exemption subsidiary accounts made up to 2020-05-24

View Document

25/06/2125 June 2021

View Document

22/05/2022 May 2020 24/05/19 UNAUDITED ABRIDGED

View Document

20/02/2020 February 2020 PREVSHO FROM 25/05/2019 TO 24/05/2019

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIS

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MATTHEWS / 28/06/2019

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON ELIZABETH YAVUZ / 28/06/2019

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES NORRIS / 28/06/2019

View Document

24/05/1924 May 2019 Annual accounts for year ending 24 May 2019

View Accounts

02/04/192 April 2019 CURRSHO FROM 26/05/2019 TO 25/05/2019

View Document

01/04/191 April 2019 26/11/17 UNAUDITED ABRIDGED

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETHOS GROUP HOLDINGS LTD

View Document

29/01/1929 January 2019 CESSATION OF PAUL CHARLES NORRIS AS A PSC

View Document

11/01/1911 January 2019 CURREXT FROM 26/11/2018 TO 26/05/2019

View Document

27/08/1827 August 2018 PREVSHO FROM 27/11/2017 TO 26/11/2017

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

27/03/1827 March 2018 27/11/16 UNAUDITED ABRIDGED

View Document

29/11/1729 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/16

View Document

29/11/1729 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/16

View Document

27/11/1727 November 2017 CURRSHO FROM 28/11/2016 TO 27/11/2016

View Document

29/08/1729 August 2017 PREVSHO FROM 30/11/2016 TO 28/11/2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

27/11/1627 November 2016 Annual accounts for year ending 27 Nov 2016

View Accounts

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035024130012

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MRS SHARON ELIZABETH YAVUZ

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR SUMANT NAIDU

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR PAUL CHARLES NORRIS

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY WENDY NAIDU

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR BARRY MATTHEWS

View Document

22/06/1622 June 2016 CURRSHO FROM 31/03/2017 TO 30/11/2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 194 STANLEY ROAD TEDDINGTON MIDDLESEX TW11 8UE

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035024130011

View Document

03/02/163 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/03/156 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIS / 01/01/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUMANT CHANDRAN NAIDU / 01/01/2010

View Document

14/04/1014 April 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

23/09/0923 September 2009 GBP IC 100/90 04/02/09 GBP SR 10@1=10

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM UNIT 9 FELTHAM BUSINESS COMPLEX BROWELLS LANE FELTHAM MIDDLESEX TW13 7LW

View Document

18/02/0818 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/026 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 AUDITOR'S RESIGNATION

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 348 RICHMOND ROAD TWICKENHAM TW1 2DU

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

03/10/983 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9810 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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