COPONIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
02/04/252 April 2025 | Total exemption full accounts made up to 2024-07-31 |
17/02/2517 February 2025 | Registered office address changed from John Wood House 9 Pierrepont Street Bath BA1 1LA England to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2025-02-17 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-07-31 |
25/08/2325 August 2023 | Change of details for Mr Daniel Graham Joseph Whiting as a person with significant control on 2023-08-24 |
25/08/2325 August 2023 | Director's details changed for Mr Daniel Graham Joseph Whiting on 2023-08-24 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-15 with updates |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-07-31 |
19/01/2319 January 2023 | Change of details for Mr Daniel Graham Joseph Whiting as a person with significant control on 2023-01-11 |
19/01/2319 January 2023 | Director's details changed for Mr Daniel Graham Joseph Whiting on 2023-01-11 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/02/2211 February 2022 | Previous accounting period extended from 2021-05-31 to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/02/2119 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 32 BARTON STREET BATH BANES BA1 1HH ENGLAND |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/12/151 December 2015 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 4 BANNON COURT 54-58 MICHAEL ROAD FULHAM LONDON SW6 2EF |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
15/05/1315 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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