KOPE AI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from 86-90 Paul Street Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2025-06-04

View Document

04/06/254 June 2025 Registered office address changed from Fora 201 Borough High Street London SE1 1JA England to 86-90 Paul Street Paul Street London EC2A 4NE on 2025-06-04

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

24/05/2424 May 2024 Director's details changed for Mr Radu-Mihail Gidei on 2024-04-01

View Document

24/05/2424 May 2024 Director's details changed for Mr Mark Daniel Thorley on 2024-04-01

View Document

24/05/2424 May 2024 Director's details changed for Mr David Anthony Sheridan on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

25/03/2425 March 2024 Registered office address changed from Runway East Borough Market 20 st Thomas Street London SE1 9RS United Kingdom to Fora 201 Borough High Street London SE1 1JA on 2024-03-25

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Memorandum and Articles of Association

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

16/11/2316 November 2023 Memorandum and Articles of Association

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Change of share class name or designation

View Document

11/11/2311 November 2023 Particulars of variation of rights attached to shares

View Document

10/11/2310 November 2023 Appointment of Mr Simon Mahony as a director on 2023-10-30

View Document

10/11/2310 November 2023 Appointment of Mr Yuan Chen as a director on 2023-10-30

View Document

09/11/239 November 2023 Cessation of Mt Capital Holdings Limited as a person with significant control on 2023-10-30

View Document

09/11/239 November 2023 Cessation of Df Capital Holdings Limited as a person with significant control on 2023-10-30

View Document

09/11/239 November 2023 Cessation of Mark Daniel Thorley as a person with significant control on 2023-10-30

View Document

09/11/239 November 2023 Cessation of David Flynn as a person with significant control on 2023-10-30

View Document

09/11/239 November 2023 Change of details for Mt Capital Holdings Limited as a person with significant control on 2023-10-30

View Document

09/11/239 November 2023 Notification of Df Capital Holdings Limited as a person with significant control on 2023-10-30

View Document

09/11/239 November 2023 Termination of appointment of David Flynn as a director on 2023-10-30

View Document

09/11/239 November 2023 Change of details for Df Capital Holdings Limited as a person with significant control on 2023-10-30

View Document

09/11/239 November 2023 Notification of a person with significant control statement

View Document

09/11/239 November 2023 Cessation of Radu-Mihail Gidei as a person with significant control on 2023-10-30

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

09/11/239 November 2023 Notification of Mt Capital Holdings Limited as a person with significant control on 2023-10-30

View Document

24/10/2324 October 2023 Director's details changed for Mr David Flynn on 2023-10-24

View Document

24/10/2324 October 2023 Change of details for Mr David Flynn as a person with significant control on 2023-10-24

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Director's details changed for Mr Radu-Mihail Gidei on 2023-06-14

View Document

14/06/2314 June 2023 Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to Runway East Borough Market 20 st Thomas Street London SE1 9RS on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Mark Daniel Thorley on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr David Anthony Sheridan on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr David Flynn on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Mr Mark Daniel Thorley as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Mr David Flynn as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Mr Radu-Mihail Gidei as a person with significant control on 2023-06-14

View Document

09/06/239 June 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

03/10/223 October 2022 Appointment of Mr David Anthony Sheridan as a director on 2022-09-08

View Document

30/09/2230 September 2022 Change of details for Mr David Flynn as a person with significant control on 2022-08-23

View Document

30/09/2230 September 2022 Change of details for Mr Mark Daniel Thorley as a person with significant control on 2022-08-23

View Document

30/09/2230 September 2022 Change of details for Mr Radu-Mihail Gidei as a person with significant control on 2022-08-23

View Document

30/09/2230 September 2022 Director's details changed for Mr David Flynn on 2022-08-23

View Document

30/09/2230 September 2022 Director's details changed for Mr Mark Daniel Thorley on 2022-08-23

View Document

30/09/2230 September 2022 Director's details changed for Mr Radu-Mihail Gidei on 2022-08-23

View Document

30/09/2230 September 2022 Registered office address changed from Unity Working 20 Chiswell Street London EC1Y 4TW United Kingdom to 86-90 Paul Street London EC2A 4NE on 2022-09-30

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Memorandum and Articles of Association

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU-MIHAIL GIDEI / 17/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU MIHAIL-GIDEI / 16/03/2020

View Document

17/03/2017 March 2020 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DANIEL THORLEY / 17/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FLYNN / 17/03/2020

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 2A TRINDER ROAD CROUCH HILL LONDON N19 4QU UNITED KINGDOM

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU-MIHAIL GIDEI / 17/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU MIHAIL GIDEI / 16/03/2020

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DANIEL THORLEY / 23/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU MIHAIL GIDEI / 01/01/2020

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR RADU MIHAIL GIDEI

View Document

29/08/1929 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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