COPYTHATWORKS LIMITED

Company Documents

DateDescription
20/08/2320 August 2023 Final Gazette dissolved following liquidation

View Document

20/08/2320 August 2023 Final Gazette dissolved following liquidation

View Document

20/05/2320 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM LOUIS FLEMING / 01/05/2020

View Document

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

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM LOUIS FLEMING / 01/02/2018

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY FLEMING

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

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

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM LOUIS FLEMING / 24/05/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MRS WENDY ELIZABETH FLEMING

View Document

01/05/181 May 2018 01/02/18 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1813 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH FLEMING / 06/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM UNIT K BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9BD ENGLAND

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM UNIT Q, THE BREWERY BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9BD ENGLAND

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 44 HIGH STREET NEW ROMNEY KENT TN28 8BZ

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/06/1614 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 SECRETARY APPOINTED MRS WENDY ELIZABETH FLEMING

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/05/1225 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM LOUIS FLEMING / 21/05/2010

View Document

09/06/109 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0930 December 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 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