COPYLOGIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Termination of appointment of Andrew James Moffitt as a director on 2025-04-30 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-20 with no updates |
10/04/2510 April 2025 | |
10/04/2510 April 2025 | Total exemption full accounts made up to 2024-03-31 |
05/10/245 October 2024 | |
05/10/245 October 2024 | |
03/09/243 September 2024 | Director's details changed for Mr Martin Oxley on 2024-09-03 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-20 with no updates |
08/04/248 April 2024 | Change of details for Corona Corporate Group Limited as a person with significant control on 2022-03-07 |
18/03/2418 March 2024 | |
18/03/2418 March 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
18/03/2418 March 2024 | |
18/03/2418 March 2024 | |
16/05/2316 May 2023 | |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-03-31 |
15/05/2315 May 2023 | Director's details changed for Mr Andrew James Moffitt on 2023-05-10 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
29/03/2329 March 2023 | |
29/03/2329 March 2023 | |
06/05/226 May 2022 | |
06/05/226 May 2022 | Total exemption full accounts made up to 2021-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
05/04/225 April 2022 | |
05/04/225 April 2022 | |
11/11/2111 November 2021 | Appointment of Mr Martin Oxley as a director on 2021-11-09 |
01/10/211 October 2021 | Termination of appointment of Ken Coveney as a director on 2021-10-01 |
03/04/173 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/04/1626 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/05/1528 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/05/146 May 2014 | 20/04/14 NO CHANGES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/06/136 June 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/06/1222 June 2012 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM SENATOR HOUSE 2 GRAHAM ROAD HENDON CENTRAL LONDON NW4 3HJ |
30/05/1230 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/06/119 June 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
06/01/116 January 2011 | 15/12/10 STATEMENT OF CAPITAL GBP 1000 |
06/01/116 January 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/01/116 January 2011 | VARYING SHARE RIGHTS AND NAMES |
06/01/116 January 2011 | STATEMENT OF COMPANY'S OBJECTS |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK FOTHERINGHAM / 20/04/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER JUSTIN HAWKINS / 20/04/2010 |
03/06/103 June 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK FOTHERINGHAM / 20/04/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER JUSTIN HAWKINS / 20/04/2010 |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/06/092 June 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/06/0823 June 2008 | RETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/07/0711 July 2007 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
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 |
14/05/0714 May 2007 | � IC 66/44 13/06/06 � SR 22@1=22 |
22/01/0722 January 2007 | � IC 88/66 17/11/06 � SR 22@1=22 |
22/01/0722 January 2007 | � IC 100/88 10/11/06 � SR 12@1=12 |
21/12/0621 December 2006 | NEW SECRETARY APPOINTED |
21/12/0621 December 2006 | SECRETARY RESIGNED |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/06/061 June 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/11/054 November 2005 | DIRECTOR RESIGNED |
23/05/0523 May 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
26/04/0426 April 2004 | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
02/07/032 July 2003 | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
05/09/025 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
30/05/0230 May 2002 | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
12/06/0112 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
14/05/0114 May 2001 | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
08/09/008 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
15/06/0015 June 2000 | RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS |
04/11/994 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
07/06/997 June 1999 | RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS |
24/06/9824 June 1998 | RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS |
07/05/987 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
25/09/9725 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
06/07/976 July 1997 | RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS |
05/07/965 July 1996 | RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS |
06/06/966 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
28/11/9528 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
30/06/9530 June 1995 | RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
20/10/9420 October 1994 | PARTICULARS OF MORTGAGE/CHARGE |
28/04/9428 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
22/04/9422 April 1994 | RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS |
21/06/9321 June 1993 | RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS |
21/06/9321 June 1993 | DIRECTOR'S PARTICULARS CHANGED |
21/06/9321 June 1993 | REGISTERED OFFICE CHANGED ON 21/06/93 |
16/06/9316 June 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
08/01/938 January 1993 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/9218 October 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
08/07/928 July 1992 | RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS |
10/09/9110 September 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
25/06/9125 June 1991 | RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS |
30/05/9030 May 1990 | RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS |
24/05/9024 May 1990 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
11/05/9011 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
06/10/896 October 1989 | NEW DIRECTOR APPOINTED |
06/10/896 October 1989 | NEW DIRECTOR APPOINTED |
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 |
24/05/8924 May 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
24/05/8924 May 1989 | ALTER MEM AND ARTS 160589 |
10/04/8910 April 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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