COPPER CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewFull accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/02/257 February 2025 Accounts for a small company made up to 2024-03-31

View Document

14/01/2514 January 2025 Appointment of Mr George Mooney as a director on 2025-01-01

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 030307590010, created on 2024-09-06

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-03-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Memorandum and Articles of Association

View Document

24/11/2224 November 2022 Registration of charge 030307590009, created on 2022-11-22

View Document

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

View Accounts

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

18/07/1818 July 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

20/06/1820 June 2018 06/06/18 STATEMENT OF CAPITAL GBP 77.48

View Document

15/06/1815 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/1815 June 2018 ADOPT ARTICLES 06/06/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

06/03/186 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MICHELLE GORDON / 13/02/2018

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

05/04/165 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

20/10/1520 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

06/08/156 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/03/1526 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 11-15 FARM STREET LONDON LONDON W1J 5RS ENGLAND

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 1 MANCHESTER SQUARE LONDON W1U 3AB

View Document

22/10/1422 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT BAIN

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR IVAN STONE

View Document

27/03/1427 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

03/05/133 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/133 May 2013 COMPANY NAME CHANGED 3G COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 03/05/13

View Document

19/03/1319 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/02/1328 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/02/1328 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/01/1329 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

14/03/1214 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MICHELLE GORDON / 26/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / IVAN STONE / 26/01/2012

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR JANE GORDON

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BAIN / 26/01/2012

View Document

22/03/1122 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

29/04/1029 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 CURREXT FROM 31/05/2010 TO 30/06/2010

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 93 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NX

View Document

04/12/094 December 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

17/11/0917 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/04/0924 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY DINAH TUCK

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

02/07/082 July 2008 S-DIV

View Document

12/05/0812 May 2008 SUB DIVISION 17/04/2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: SUDLEY CHAMBERS, 8 SUDLEY ROAD, BOGNER REGIS, WEST SUSSEX PO21 1EU

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 08/03/03; NO CHANGE OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/07/0211 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/10/0113 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 £ NC 1000/2000 31/03/01

View Document

11/04/0111 April 2001 NC INC ALREADY ADJUSTED 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 08/03/01; NO CHANGE OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 08/03/00; NO CHANGE OF MEMBERS

View Document

12/02/0012 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 25 FOUBERTS PLACE, LONDON, W1V 1HE

View Document

22/04/9922 April 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/07/9824 July 1998 AUDITOR'S RESIGNATION

View Document

12/03/9812 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS; AMEND

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/08/9715 August 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/05/97

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: 25 FOUBERT'S PLACE, LONDON, W1V 1HE

View Document

04/04/974 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: 15 GOLDEN SQUARE, LONDON, W1R 3AG

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9614 March 1996 ALTER MEM AND ARTS 12/02/96

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

21/02/9621 February 1996 COMPANY NAME CHANGED QUALITY VIEW LIMITED CERTIFICATE ISSUED ON 22/02/96

View Document

08/03/958 March 1995 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