COPIAS TALENT MANAGEMENT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Total exemption full accounts made up to 2024-10-30 |
30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-09-30 with updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-30 |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-30 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
24/02/2224 February 2022 | Certificate of change of name |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
05/10/215 October 2021 | Appointment of Mr John Trevor Barlow as a secretary on 2021-10-05 |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-10-30 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
27/07/2027 July 2020 | 30/10/19 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | 30/10/18 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM BATCHWORTH LOCK CANAL CENTRE, 99 CHURCH STREET RICKMANSWORTH WD3 1JJ ENGLAND |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
07/08/197 August 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 131 HIGH STREET SOUTH NORTHCHURCH HERTS HP4 3QR |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
08/09/188 September 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY BARLOW |
23/07/1823 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/07/2018 |
23/07/1823 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BARLOW / 14/06/2018 |
14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM SUITE 112 252-254 PENTONVILLE ROAD LONDON N1 9JY ENGLAND |
25/04/1825 April 2018 | COMPANY RESTORED ON 25/04/2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
06/03/186 March 2018 | STRUCK OFF AND DISSOLVED |
19/12/1719 December 2017 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/10/161 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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