COPPIN DOCKRAY ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

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

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/12/2215 December 2022 Change of details for Ms Beverley Louise Dockray as a person with significant control on 2022-12-15

View Document

15/12/2215 December 2022 Change of details for Ms Sandra Jean Coppin as a person with significant control on 2022-12-15

View Document

15/12/2215 December 2022 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 82 st John Street London EC1M 4JN on 2022-12-15

View Document

15/12/2215 December 2022 Director's details changed for Sandra Jean Coppin on 2022-12-15

View Document

15/12/2215 December 2022 Director's details changed for Ms Beverley Louise Dockray on 2022-12-15

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

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

View Accounts

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MS BEVERLEY LOUISE DOCKRAY / 25/01/2017

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MS SANDRA JEAN COPPIN / 06/04/2016

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MS SANDRA JEAN COPPIN / 06/04/2016

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MS SANDRA JEAN COPPIN / 25/01/2017

View Document

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

View Accounts

15/01/1915 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MS SANDRA JEAN COPPIN / 06/04/2016

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JEAN COPPIN / 06/04/2016

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY LOUISE DOCKRAY / 01/09/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MS BEVERLEY LOUISE DOCKRAY / 01/09/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY LOUISE DOCKRAY / 25/01/2017

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 601 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PE

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JEAN COPPIN / 25/01/2017

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JEAN COPPIN / 01/07/2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY LOUISE DOCKRAY / 01/07/2013

View Document

02/08/132 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

17/07/1217 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SUOU GLOBE SOURCE LTD


  • 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