COPIER LOGIC SOLUTIONS LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

13/12/2413 December 2024 Registered office address changed from Spectra House, Office 4 10 Spring Villa Road Edgware HA8 7EB England to 7 Bell Yard London WC2A 2JR on 2024-12-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

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

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/03/2431 March 2024 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM C/O ELLIOT WOOLFE & ROSE EQUITY HOUSE, 128-136 HIGH STREET EDGWARE MIDDX HA8 7TT UNITED KINGDOM

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED HAMED NOOR

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMED NOOR

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMED KOPZAT

View Document

11/12/1811 December 2018 CESSATION OF MOHAMED KOPZAT AS A PSC

View Document

18/04/1818 April 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

16/02/1816 February 2018 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