COPIFY LTD

Company Documents

DateDescription
11/10/2411 October 2024 Liquidators' statement of receipts and payments to 2024-08-20

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Registered office address changed from Dalton House 9 Dalton Square Lancaster Lancashire LA1 1WD to C/O Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2023-09-06

View Document

06/09/236 September 2023 Declaration of solvency

View Document

06/09/236 September 2023 Appointment of a voluntary liquidator

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/04/2113 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HARRISON / 16/06/2020

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN HARRISON / 16/06/2020

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

09/02/189 February 2018 CESSATION OF ROBERT JAMES MCVEY AS A PSC

View Document

11/01/1811 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 1.04

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1710 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCVEY

View Document

19/06/1719 June 2017 SUB-DIVISION 01/06/17

View Document

19/06/1719 June 2017 ADOPT ARTICLES 01/06/2017

View Document

19/06/1719 June 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/06/1719 June 2017 SUB DIV 01/06/2017

View Document

19/06/1719 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 1.60

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM C/O HARTLEY & CO. 19 SUN STREET LANCASTER LA1 1EW UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM INFOLAB21 KNOWLEDGE BUSINESS CENTRE LANCASTER LANCASHIRE LA1 4WA ENGLAND

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

23/07/1023 July 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • K.L.E. PROPERTIES LLP


  • 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