COPPER CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
04/11/244 November 2024 | Director's details changed for Mr Timothy William Askew on 2024-11-02 |
04/11/244 November 2024 | Application to strike the company off the register |
04/11/244 November 2024 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2024-11-04 |
02/11/242 November 2024 | Registered office address changed from Providence Cottage 9 Brookside Toft Cambridge Cambridgeshire CB23 2RJ to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2024-11-02 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/01/2129 January 2021 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM ASKEW / 13/04/2019 |
10/06/2010 June 2020 | APPOINTMENT TERMINATED, DIRECTOR AINSLEA FRY |
19/04/2019 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/04/1420 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/05/126 May 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/08/116 August 2011 | DIRECTOR APPOINTED MS AINSLEA SARAH FRY |
03/05/113 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM ASKEW / 29/10/2010 |
10/01/1110 January 2011 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 30 LOTFIELD STREET ORWELL ROYSTON HERTFORDSHIRE SG8 5QT |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/05/102 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM ASKEW / 01/10/2009 |
02/05/102 May 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/05/062 May 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/04/036 April 2003 | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS |
25/01/0325 January 2003 | REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 17 LOTFIELD STREET ORWELL ROYSTON HERTFORDSHIRE SG8 5QT |
19/12/0219 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
03/05/023 May 2002 | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS |
03/01/023 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
13/04/0113 April 2001 | REGISTERED OFFICE CHANGED ON 13/04/01 FROM: 17 LOTFIELD STREET ORWELL ROYSTON HERTFORDSHIRE SG8 5QT |
13/04/0113 April 2001 | SECRETARY RESIGNED |
13/04/0113 April 2001 | NEW SECRETARY APPOINTED |
12/04/0112 April 2001 | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS |
10/01/0110 January 2001 | NEW DIRECTOR APPOINTED |
06/10/006 October 2000 | NEW SECRETARY APPOINTED |
06/10/006 October 2000 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 |
16/05/0016 May 2000 | REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
16/05/0016 May 2000 | DIRECTOR RESIGNED |
16/05/0016 May 2000 | SECRETARY RESIGNED |
13/04/0013 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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