COPPERTREE FORENSICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

15/04/2515 April 2025 Change of details for Ms Xuanlin Liu as a person with significant control on 2025-03-20

View Document

15/04/2515 April 2025 Administrative restoration application

View Document

15/04/2515 April 2025 Registered office address changed from PO Box 4385 08497281 - Companies House Default Address Cardiff CF14 8LH to Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL on 2025-04-15

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

01/03/241 March 2024 Registered office address changed to PO Box 4385, 08497281 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-01

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

07/03/237 March 2023 Notification of Xuanlin Liu as a person with significant control on 2022-10-01

View Document

16/02/2316 February 2023 Cessation of Fiona Jacqueline Mcgann as a person with significant control on 2022-10-31

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/12/1817 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 COMPANY NAME CHANGED TECH-LONG INDUSTRY LIMITED CERTIFICATE ISSUED ON 11/06/18

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MRS FIONA JACQUELINE MCGANN / 08/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 DIRECTOR APPOINTED XUANLIN LIU

View Document

18/04/1618 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY GLOBAL EASE ENTERPRISE LIMITED

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY GLOBAL EASE ENTERPRISE LIMITED

View Document

01/03/161 March 2016 SECRETARY APPOINTED XUANLIN LIU

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM FLAT 107 25 INDESCON SQUARE LONDON E14 9DG

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, SECRETARY WORLD TRADE ENTERPRISES CONSULTANCY LIMITED

View Document

28/10/1528 October 2015 CORPORATE SECRETARY APPOINTED GLOBAL EASE ENTERPRISE LIMITED

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1322 April 2013 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