COPYPRINT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewChange of details for Mr John Vincent London as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewRegistered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton SM2 6JT England to B19 Sbc House Restmor Way Wallington SM6 7AH on 2025-09-09

View Document

09/09/259 September 2025 NewDirector's details changed for Mr Ashley John London on 2025-09-09

View Document

09/09/259 September 2025 NewDirector's details changed for Mr Simon James London on 2025-09-09

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/06/2510 June 2025 Termination of appointment of Fay London as a director on 2025-06-10

View Document

10/06/2510 June 2025 Termination of appointment of Fay London as a secretary on 2025-06-10

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

17/01/2417 January 2024 Termination of appointment of John Vincent London as a director on 2023-07-25

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/05/2328 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Change of details for Mr John Vincent London as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Registered office address changed from Unit 5a Canterbury Court Kennington Park Business Centre Brixton Road London SW9 6DE to Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton SM2 6JT on 2021-07-07

View Document

17/03/2117 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/05/2018 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN LONDON / 20/01/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/05/1821 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 DIRECTOR APPOINTED MR SIMON JAMES LONDON

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ASHLEY JOHN LONDON

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/02/162 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/02/1524 February 2015 ADOPT ARTICLES 20/01/2015

View Document

24/02/1524 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

20/01/1520 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/02/146 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/02/135 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS FAY LONDON / 12/01/2013

View Document

05/02/135 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAY LONDON / 12/01/2013

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT LONDON / 12/01/2013

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM WEST BLOCK WESTMINSTER SQUARE DURHAM STREET LONDON SE11 5JH

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/01/1218 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/02/111 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT LONDON / 12/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAY LONDON / 12/01/2010

View Document

15/03/1015 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

16/07/0916 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/04/996 April 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 AUDITOR'S RESIGNATION

View Document

23/10/9523 October 1995 AUDITOR'S RESIGNATION

View Document

03/08/953 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 11/01/88; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 REGISTERED OFFICE CHANGED ON 20/05/87 FROM: 33/35 BUCKINGHAM PALACE ROAD LONDON SW1W 0QU

View Document

20/05/8720 May 1987 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

22/05/8122 May 1981 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