COPPERSHIELD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Mr Sean Thomas Austin on 2025-07-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

06/05/256 May 2025 Director's details changed for Mr Sean Thomas Austin on 2025-03-18

View Document

19/03/2519 March 2025 Satisfaction of charge 11 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 024340220018 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 14 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 10 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 024340220019 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 15 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 024340220016 in full

View Document

18/03/2518 March 2025 Registration of charge 024340220020, created on 2025-03-17

View Document

22/01/2522 January 2025 Appointment of Mr Sean Thomas Austin as a director on 2025-01-20

View Document

22/01/2522 January 2025 Termination of appointment of Stephen Alan Katanka as a director on 2025-01-20

View Document

16/01/2516 January 2025 Notification of Sean Thomas Austin as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Cessation of Sharon Birna Stephensdottir Katanka as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

16/07/2416 July 2024 Termination of appointment of Sharon Birna Stephensdottir Katanka as a director on 2024-04-19

View Document

02/05/242 May 2024 Second filing of Confirmation Statement dated 2024-04-18

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

15/04/2415 April 2024 Director's details changed for Mr Stephen Alan Katanka on 2023-10-12

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/05/2317 May 2023 Director's details changed for Mr Stephen Alan Kaye on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Ms Sharon Stephensdottir Katanka as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Sharon Birna Stephensdottir on 2023-05-17

View Document

18/04/2318 April 2023 Termination of appointment of Jakob Agust Kaye as a director on 2023-04-17

View Document

18/04/2318 April 2023 Cessation of Jakob Agust Kaye as a person with significant control on 2023-04-17

View Document

18/04/2318 April 2023 Cessation of Lilja Natasha Katanka as a person with significant control on 2023-04-17

View Document

18/04/2318 April 2023 Termination of appointment of Lilja Natasha Katanka as a director on 2023-04-17

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Appointment of Mr Stephen Alan Kaye as a director on 2022-02-23

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/12/2015 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN KAYE

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 CESSATION OF CENTAUR FJARFESTING EHF AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024340220019

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024340220018

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON KAYE

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKOB AGUST KAYE

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILJA KATANKA

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024340220017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024340220016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/11/154 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/11/144 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/10/1325 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/10/1230 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 19/09/12 STATEMENT OF CAPITAL GBP 510

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/10/1124 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARON BIRNA STEPHENSDOTTIR / 13/10/2011

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/10/117 October 2011 DIRECTOR APPOINTED JAKOB AGUST KAYE

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MISS LILJA NATASHA KATANKA

View Document

03/10/113 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13

View Document

03/10/113 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

05/11/105 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON BIRNA STEPHENSDOTTIR / 13/10/2010

View Document

13/10/1013 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

13/10/1013 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/11/093 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON BIRNA STEPHENSDOTTIR / 13/10/2009

View Document

20/09/0920 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHARON STEPHENSDOTTIR / 31/10/2007

View Document

05/03/085 March 2008 NC INC ALREADY ADJUSTED 27/02/08

View Document

05/03/085 March 2008 NC INC ALREADY ADJUSTED 27/02/2008

View Document

12/11/0712 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0712 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/10/0328 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/10/0229 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/12/9924 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 S386 DISP APP AUDS 12/10/98

View Document

19/10/9819 October 1998 S252 DISP LAYING ACC 12/10/98

View Document

17/10/9817 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EX

View Document

17/03/9817 March 1998 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: 20 CAMPBELL CROFT, EDGWARE, MIDDX, HA8 8DF

View Document

21/03/9721 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 NEW SECRETARY APPOINTED

View Document

20/07/9620 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/11/9317 November 1993 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 S386 DISP APP AUDS 07/11/92

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

06/08/926 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/926 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9221 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: 186 HAMMERSMITH ROAD, LONDON, W6 7DJ

View Document

10/09/9110 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04

View Document

19/01/9019 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/01/9019 January 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 REGISTERED OFFICE CHANGED ON 19/01/90 FROM: CROWN HOUSE, 2 CROWN DALE, LONDON, SE19 3NQ

View Document

27/11/8927 November 1989 ALTER MEM AND ARTS 21/11/89

View Document

27/11/8927 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information