COPPERSON GLOBAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Notification of Pawel Kozawski as a person with significant control on 2025-09-23 |
| 24/09/2524 September 2025 New | Termination of appointment of Stanislaw Dykier as a director on 2025-09-23 |
| 24/09/2524 September 2025 New | Confirmation statement made on 2025-09-24 with updates |
| 24/09/2524 September 2025 New | Appointment of Mr Pawel Kozawski as a director on 2025-09-23 |
| 24/09/2524 September 2025 New | Cessation of Stanislaw Dykier as a person with significant control on 2025-09-23 |
| 23/09/2523 September 2025 New | Certificate of change of name |
| 25/04/2525 April 2025 | Termination of appointment of Martin George as a director on 2025-04-25 |
| 25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with updates |
| 25/04/2525 April 2025 | Notification of Stanislaw Dykier as a person with significant control on 2025-04-25 |
| 25/04/2525 April 2025 | Appointment of Mr Stanislaw Dykier as a director on 2025-04-25 |
| 25/04/2525 April 2025 | Cessation of Paul John Abela as a person with significant control on 2025-04-25 |
| 02/04/252 April 2025 | Micro company accounts made up to 2024-07-31 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-02-20 with updates |
| 28/03/2528 March 2025 | Termination of appointment of Paul John Abela as a director on 2024-08-01 |
| 28/03/2528 March 2025 | Appointment of Mr Martin George as a director on 2024-08-01 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with updates |
| 11/01/2411 January 2024 | Micro company accounts made up to 2023-07-31 |
| 08/11/238 November 2023 | Cessation of Alan John Hanson as a person with significant control on 2023-09-01 |
| 08/11/238 November 2023 | Notification of Paul John Abela as a person with significant control on 2023-09-01 |
| 02/10/232 October 2023 | Registered office address changed from 15 Charlock Drive Minster on Sea Sheerness ME12 3TD England to Unit 11 Holts Court Threshers Bush Harlow CM17 0NS on 2023-10-02 |
| 02/10/232 October 2023 | Termination of appointment of Alan Hanson as a director on 2023-09-01 |
| 02/10/232 October 2023 | Appointment of Mr Paul John Abela as a director on 2023-09-01 |
| 03/08/233 August 2023 | Certificate of change of name |
| 03/08/233 August 2023 | Confirmation statement made on 2023-07-25 with updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 02/02/232 February 2023 | Cessation of Jarnail Singh as a person with significant control on 2023-02-02 |
| 17/01/2317 January 2023 | Notification of Jarnail Singh as a person with significant control on 2023-01-17 |
| 15/11/2215 November 2022 | Compulsory strike-off action has been discontinued |
| 14/11/2214 November 2022 | Certificate of change of name |
| 12/11/2212 November 2022 | Micro company accounts made up to 2022-07-31 |
| 12/11/2212 November 2022 | Confirmation statement made on 2022-07-25 with updates |
| 12/11/2212 November 2022 | Registered office address changed from Unit 25 Dalmeyer Road London NW10 2XA England to 15 Charlock Drive Minster on Sea Sheerness ME12 3TD on 2022-11-12 |
| 12/11/2212 November 2022 | Notification of Alan Hanson as a person with significant control on 2022-11-12 |
| 12/11/2212 November 2022 | Appointment of Mr Alan Hanson as a director on 2022-11-12 |
| 12/11/2212 November 2022 | Cessation of Joe Oshea as a person with significant control on 2022-11-12 |
| 12/11/2212 November 2022 | Termination of appointment of Joe Oshea as a director on 2022-11-12 |
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
| 08/11/228 November 2022 | Appointment of Mr Joe Oshea as a director on 2022-07-01 |
| 08/11/228 November 2022 | Termination of appointment of Ashraf Mengrani as a director on 2022-07-01 |
| 08/11/228 November 2022 | Notification of Joe Oshea as a person with significant control on 2022-07-01 |
| 08/11/228 November 2022 | Cessation of Ashraf Mengrani as a person with significant control on 2022-07-01 |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
| 19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-07-25 with no updates |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 24/04/2024 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 403 HORNSEY ROAD LONDON N19 4DX ENGLAND |
| 15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 10/04/1910 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
| 09/11/189 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHRAF MENGRANI |
| 02/10/182 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHRAF MENGRANI / 01/10/2018 |
| 01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 195 MERE ROAD LEICESTER LE5 5GR UNITED KINGDOM |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 25/07/1825 July 2018 | DIRECTOR APPOINTED MR ASHRAF MENGRANI |
| 25/07/1825 July 2018 | CESSATION OF SHAHIED PATEL AS A PSC |
| 25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
| 25/07/1825 July 2018 | APPOINTMENT TERMINATED, DIRECTOR SHAHIED PATEL |
| 15/05/1815 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 09/05/189 May 2018 | PREVSHO FROM 31/08/2017 TO 31/07/2017 |
| 03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 12/01/1712 January 2017 | COMPANY NAME CHANGED THE HOUSE OF WATCHES LIMITED CERTIFICATE ISSUED ON 12/01/17 |
| 17/08/1617 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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