COPPERS CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
| 24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
| 13/06/2513 June 2025 | Application to strike the company off the register |
| 27/05/2527 May 2025 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 30/08/2430 August 2024 | Change of details for Ms Marion Rosemarie Hedwig Storch as a person with significant control on 2024-08-20 |
| 30/08/2430 August 2024 | Director's details changed for Mrs Marion Rosemarie Hedwig Storch on 2024-08-20 |
| 05/08/245 August 2024 | Registered office address changed from 2 the Coppers Holmbury St. Mary Dorking Surrey RH5 6LQ England to Laxmi House 2-B Draycott Avenue Kenton Harrow Please Select HA3 0BU on 2024-08-05 |
| 05/08/245 August 2024 | Registered office address changed from Laxmi House 2-B Draycott Avenue Kenton Harrow Please Select HA3 0BU England to Laxmi House 2-B Draycott Avenue Kenton Harrow Middlesex HA3 0BU on 2024-08-05 |
| 02/07/242 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
| 07/06/247 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
| 17/03/2317 March 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/07/2130 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
| 14/05/2114 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
| 04/03/204 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
| 03/06/193 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
| 19/02/1819 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH UNITED KINGDOM |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION ROSEMARIE HEDWIG STORCH |
| 05/07/165 July 2016 | CURREXT FROM 30/06/2017 TO 30/09/2017 |
| 20/06/1620 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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