COPYTECH GROUP SERVICES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

12/08/2412 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

02/08/242 August 2024 Previous accounting period shortened from 2025-01-31 to 2024-07-31

View Document

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

View Accounts

22/07/2422 July 2024 Previous accounting period extended from 2023-12-30 to 2024-01-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Second filing for the cessation of Kevin Kelleher as a person with significant control

View Document

05/02/215 February 2021 Cessation of Kevin Anthony Kelleher as a person with significant control on 2020-03-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/03/2016 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR JAMES ROBERT CUNNINGHAM

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN KELLEHER

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLEHER

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR NICHOLAS JAMES FELTHAM

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR STEVEN MICHAEL ROBERT COOK

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 CESSATION OF THERESA KATHLEEN KELLEHER AS A PSC

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESA KATHLEEN KELLEHER

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/12/1516 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

26/11/1426 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/11/1322 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

15/03/1215 March 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

27/09/1027 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

05/09/095 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/04/094 April 2009 NC INC ALREADY ADJUSTED 16/03/09

View Document

04/04/094 April 2009 GBP NC 1000/10000 16/03/2009

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED SECRETARY MARGARET BECKSON

View Document

02/03/092 March 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0628 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/12/0216 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/02/015 February 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

29/02/0029 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/06/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

04/09/974 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

20/01/9720 January 1997 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9424 November 1994 REGISTERED OFFICE CHANGED ON 24/11/94 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 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