COPPERSON GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewNotification of Pawel Kozawski as a person with significant control on 2025-09-23

View Document

24/09/2524 September 2025 NewTermination of appointment of Stanislaw Dykier as a director on 2025-09-23

View Document

24/09/2524 September 2025 NewConfirmation statement made on 2025-09-24 with updates

View Document

24/09/2524 September 2025 NewAppointment of Mr Pawel Kozawski as a director on 2025-09-23

View Document

24/09/2524 September 2025 NewCessation of Stanislaw Dykier as a person with significant control on 2025-09-23

View Document

23/09/2523 September 2025 NewCertificate of change of name

View Document

25/04/2525 April 2025 Termination of appointment of Martin George as a director on 2025-04-25

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

25/04/2525 April 2025 Notification of Stanislaw Dykier as a person with significant control on 2025-04-25

View Document

25/04/2525 April 2025 Appointment of Mr Stanislaw Dykier as a director on 2025-04-25

View Document

25/04/2525 April 2025 Cessation of Paul John Abela as a person with significant control on 2025-04-25

View Document

02/04/252 April 2025 Micro company accounts made up to 2024-07-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-20 with updates

View Document

28/03/2528 March 2025 Termination of appointment of Paul John Abela as a director on 2024-08-01

View Document

28/03/2528 March 2025 Appointment of Mr Martin George as a director on 2024-08-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-07-31

View Document

08/11/238 November 2023 Cessation of Alan John Hanson as a person with significant control on 2023-09-01

View Document

08/11/238 November 2023 Notification of Paul John Abela as a person with significant control on 2023-09-01

View Document

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

View Document

02/10/232 October 2023 Termination of appointment of Alan Hanson as a director on 2023-09-01

View Document

02/10/232 October 2023 Appointment of Mr Paul John Abela as a director on 2023-09-01

View Document

03/08/233 August 2023 Certificate of change of name

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/02/232 February 2023 Cessation of Jarnail Singh as a person with significant control on 2023-02-02

View Document

17/01/2317 January 2023 Notification of Jarnail Singh as a person with significant control on 2023-01-17

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

14/11/2214 November 2022 Certificate of change of name

View Document

12/11/2212 November 2022 Micro company accounts made up to 2022-07-31

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-07-25 with updates

View Document

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

View Document

12/11/2212 November 2022 Notification of Alan Hanson as a person with significant control on 2022-11-12

View Document

12/11/2212 November 2022 Appointment of Mr Alan Hanson as a director on 2022-11-12

View Document

12/11/2212 November 2022 Cessation of Joe Oshea as a person with significant control on 2022-11-12

View Document

12/11/2212 November 2022 Termination of appointment of Joe Oshea as a director on 2022-11-12

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

08/11/228 November 2022 Appointment of Mr Joe Oshea as a director on 2022-07-01

View Document

08/11/228 November 2022 Termination of appointment of Ashraf Mengrani as a director on 2022-07-01

View Document

08/11/228 November 2022 Notification of Joe Oshea as a person with significant control on 2022-07-01

View Document

08/11/228 November 2022 Cessation of Ashraf Mengrani as a person with significant control on 2022-07-01

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 403 HORNSEY ROAD LONDON N19 4DX ENGLAND

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHRAF MENGRANI

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHRAF MENGRANI / 01/10/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 195 MERE ROAD LEICESTER LE5 5GR UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 DIRECTOR APPOINTED MR ASHRAF MENGRANI

View Document

25/07/1825 July 2018 CESSATION OF SHAHIED PATEL AS A PSC

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHAHIED PATEL

View Document

15/05/1815 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 PREVSHO FROM 31/08/2017 TO 31/07/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/01/1712 January 2017 COMPANY NAME CHANGED THE HOUSE OF WATCHES LIMITED CERTIFICATE ISSUED ON 12/01/17

View Document

17/08/1617 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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