COPYFAX THE PRINTERS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

02/10/242 October 2024 Application to strike the company off the register

View Document

27/02/2427 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

12/05/2312 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

10/03/1810 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

02/11/162 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

22/11/1522 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

11/11/1511 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

08/11/148 November 2014 SECRETARY'S CHANGE OF PARTICULARS / LINDA SUSAN FLAY / 08/11/2014

View Document

08/11/148 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DUNCAN FLAY / 08/11/2014

View Document

08/11/148 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

08/11/148 November 2014 SAIL ADDRESS CHANGED FROM: COPYFAX HOUSE 24-30 STATION ROAD LONDON SE20 7BQ UNITED KINGDOM

View Document

04/09/144 September 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM COPYFAX HOUSE 24-30 STATION ROAD LONDON SE20 7BQ

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 89A COURT LANE COURT LANE LONDON SE21 7EF ENGLAND

View Document

10/12/1310 December 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DUNCAN FLAY / 09/12/2009

View Document

14/08/0914 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

29/11/0529 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

22/11/0222 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/12/0119 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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