KOPPIS CONSULTING LTD

Company Documents

DateDescription
31/08/2531 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

01/04/251 April 2025 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 124 City Road City Road London EC1V 2NX on 2025-04-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-21 with updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/06/2425 June 2024 Change of details for Ms Giselle Suzanne Koppanen as a person with significant control on 2023-11-13

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Termination of appointment of Patrik Koppanen as a director on 2023-11-10

View Document

26/08/2326 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/05/215 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GISELLE SUZANNE KOPPANEN / 20/10/2020

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

16/06/2016 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

18/07/1918 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

09/08/189 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONSOLIDATION 11/03/18

View Document

03/05/183 May 2018 SUB DIVISION 11/03/2018

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRIK KOPPANEN / 21/10/2016

View Document

24/10/1624 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GISELLE KOPPANEN / 21/10/2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GISELLE SUZANNE KOPPANEN / 21/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GISELLE SUZANNE KOPPANEN / 03/02/2016

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 83 DUCIE STREET MANCHESTER M1 2SQ

View Document

21/10/1621 October 2016 Registered office address changed from , 83 Ducie Street, Manchester, M1 2SQ to 83 Ducie Street Manchester M1 2JQ on 2016-10-21

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRIK KOPPANEN / 03/02/2016

View Document

21/10/1621 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GISELLE KOPPANEN / 03/02/2016

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/02/163 February 2016 Registered office address changed from , 325 Wingletye Lane Hornchurch, RM11 3BU to 83 Ducie Street Manchester M1 2JQ on 2016-02-03

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 325 WINGLETYE LANE HORNCHURCH RM11 3BU

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR PATRIK KOPPANEN

View Document

07/11/147 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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