COPPER FLAME SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2023-11-28 to 2023-11-27

View Document

14/06/2414 June 2024 Certificate of change of name

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

19/02/2419 February 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

27/11/2327 November 2023 Annual accounts for year ending 27 Nov 2023

View Accounts

29/08/2329 August 2023 Previous accounting period shortened from 2022-11-29 to 2022-11-28

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-11-29

View Document

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

20/02/2120 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BELL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/05/1811 May 2018 COMPANY NAME CHANGED GET ON THE ROAD LTD CERTIFICATE ISSUED ON 11/05/18

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/01/1721 January 2017 REGISTERED OFFICE CHANGED ON 21/01/2017 FROM 127 STORETON ROAD PRENTON CH42 9PQ UNITED KINGDOM

View Document

29/11/1629 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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