COPYTECH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Liquidators' statement of receipts and payments to 2025-02-08 |
20/01/2520 January 2025 | Removal of liquidator by court order |
20/01/2520 January 2025 | Appointment of a voluntary liquidator |
07/01/257 January 2025 | Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-07 |
29/04/2429 April 2024 | Liquidators' statement of receipts and payments to 2024-02-08 |
08/03/238 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
07/03/237 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
17/02/2317 February 2023 | Statement of affairs |
17/02/2317 February 2023 | Resolutions |
17/02/2317 February 2023 | Resolutions |
17/02/2317 February 2023 | Appointment of a voluntary liquidator |
17/02/2317 February 2023 | Registered office address changed from Linden House Linden Close Tunbridge Wells Kent TN4 8HH England to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2023-02-17 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-03-31 |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BALDWIN / 27/02/2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
12/03/1812 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY BALDWIN / 27/02/2018 |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN LAVINGTON / 27/02/2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
24/01/1724 January 2017 | REGISTERED OFFICE CHANGED ON 24/01/2017 FROM RIDGE COTTAGE SPELDHURST KENT TN3 0LE |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | DISS40 (DISS40(SOAD)) |
29/03/1629 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
08/03/168 March 2016 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/02/1527 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN LAVINGTON / 01/12/2014 |
27/02/1527 February 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
04/08/144 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/08/135 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
13/04/1313 April 2013 | DISS40 (DISS40(SOAD)) |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/132 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/08/121 August 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/08/113 August 2011 | Annual return made up to 31 July 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/08/102 August 2010 | Annual return made up to 31 July 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/07/0429 July 2004 | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
05/03/045 March 2004 | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | DIRECTOR RESIGNED |
01/04/031 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
01/04/031 April 2003 | REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 66A KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8QP |
09/08/029 August 2002 | RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS |
25/01/0225 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
03/09/013 September 2001 | RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS |
14/06/0114 June 2001 | NEW DIRECTOR APPOINTED |
01/02/011 February 2001 | NEW DIRECTOR APPOINTED |
31/01/0131 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
09/01/019 January 2001 | AUDITOR'S RESIGNATION |
02/11/002 November 2000 | RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS |
21/02/0021 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
23/11/9923 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
08/10/998 October 1999 | RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS |
14/01/9914 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
11/11/9811 November 1998 | RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS |
13/07/9813 July 1998 | DIRECTOR'S PARTICULARS CHANGED |
13/07/9813 July 1998 | SECRETARY'S PARTICULARS CHANGED |
10/05/9810 May 1998 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 |
06/05/986 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
26/08/9726 August 1997 | RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS |
07/04/977 April 1997 | RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS |
06/07/966 July 1996 | RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS |
05/07/965 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
13/06/9613 June 1996 | ACC. REF. DATE EXTENDED FROM 31/08/95 TO 31/12/95 |
23/04/9623 April 1996 | STRIKE-OFF ACTION SUSPENDED |
03/04/963 April 1996 | DIRECTOR RESIGNED |
03/04/963 April 1996 | NEW DIRECTOR APPOINTED |
23/01/9623 January 1996 | FIRST GAZETTE |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
12/09/9412 September 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
12/09/9412 September 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
12/09/9412 September 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/08/9416 August 1994 | REGISTERED OFFICE CHANGED ON 16/08/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE |
16/08/9416 August 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/08/9416 August 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
02/08/942 August 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COPYTECH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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