COPYLOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Andrew James Moffitt as a director on 2025-04-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

03/09/243 September 2024 Director's details changed for Mr Martin Oxley on 2024-09-03

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

08/04/248 April 2024 Change of details for Corona Corporate Group Limited as a person with significant control on 2022-03-07

View Document

18/03/2418 March 2024

View Document

18/03/2418 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/03/2418 March 2024

View Document

18/03/2418 March 2024

View Document

16/05/2316 May 2023

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/05/2315 May 2023 Director's details changed for Mr Andrew James Moffitt on 2023-05-10

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

06/05/226 May 2022

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

11/11/2111 November 2021 Appointment of Mr Martin Oxley as a director on 2021-11-09

View Document

01/10/211 October 2021 Termination of appointment of Ken Coveney as a director on 2021-10-01

View Document

03/04/173 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 20/04/14 NO CHANGES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM SENATOR HOUSE 2 GRAHAM ROAD HENDON CENTRAL LONDON NW4 3HJ

View Document

30/05/1230 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/06/119 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

06/01/116 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/116 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/116 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK FOTHERINGHAM / 20/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JUSTIN HAWKINS / 20/04/2010

View Document

03/06/103 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK FOTHERINGHAM / 20/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JUSTIN HAWKINS / 20/04/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: G OFFICE CHANGED 25/06/07 UNIT 9 TUDOR ENTERPRISE PARK TUDOR ROAD HARROW HA3 5PH

View Document

14/05/0714 May 2007 � IC 66/44 13/06/06 � SR 22@1=22

View Document

22/01/0722 January 2007 � IC 88/66 17/11/06 � SR 22@1=22

View Document

22/01/0722 January 2007 � IC 100/88 10/11/06 � SR 12@1=12

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/06/9530 June 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/01/938 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/07/928 July 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/05/9011 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/10/896 October 1989 NEW DIRECTOR APPOINTED

View Document

06/10/896 October 1989 NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 REGISTERED OFFICE CHANGED ON 07/06/89 FROM: G OFFICE CHANGED 07/06/89 SUITE 2 KINETIC CENTRE THEOBALD STREET BOREHAMWOOD, HERTS. WD6 4PJ

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 ALTER MEM AND ARTS 160589

View Document

10/04/8910 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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