COPY PRINT CONSUMABLES LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
09/10/249 October 2024 | Micro company accounts made up to 2024-01-31 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
10/01/2410 January 2024 | Director's details changed for Mrs Hayley Burns on 2024-01-10 |
16/10/2316 October 2023 | Micro company accounts made up to 2023-01-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/10/225 October 2022 | Micro company accounts made up to 2022-01-31 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-18 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/10/2111 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/10/193 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
25/04/1925 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY BURNS / 18/04/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
01/10/181 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/10/1710 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW UNITED KINGDOM |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/03/1621 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 5 THE QUADRANT COVENTRY CV1 2EL ENGLAND |
18/03/1618 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY BURNS / 18/03/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
02/11/152 November 2015 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM UNIT 2 205 TORRINGTON AVENUE COVENTRY CV4 9UT |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/10/152 October 2015 | DIRECTOR APPOINTED HAYLEY BURNS |
23/09/1523 September 2015 | APPOINTMENT TERMINATED, DIRECTOR IAN BURNS |
20/03/1520 March 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
10/01/1410 January 2014 | 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