COPYWRITE DESIGNS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

09/12/249 December 2024 Termination of appointment of Lauren Allan as a director on 2024-12-06

View Document

09/12/249 December 2024 Appointment of Mr Rohan August Cummings as a director on 2024-12-06

View Document

05/08/245 August 2024 Appointment of Mrs Lauren Allan as a director on 2024-08-05

View Document

05/08/245 August 2024 Termination of appointment of Michael White as a director on 2024-08-05

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

11/10/2211 October 2022 Change of details for Ig Design Group Plc as a person with significant control on 2021-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Paul Elliot Fineman as a director on 2022-03-01

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

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

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/06/1617 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/06/1311 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM BELGRAVE HOUSE HATFIELD BUSINESS PARK, FROBISHER WAY, HATFIELD HERTFORDSHIRE AL10 9TQ

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN DOTT

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY SHERYL TYE

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR SHERYL TYE

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/05/1118 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

18/12/0918 December 2009 SECTION 519

View Document

16/11/0916 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR MICHAEL WHITE

View Document

05/06/095 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

18/02/0918 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MR PAUL FINEMAN

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS FISHER

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MR ALAN ROBERT DOTT

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MS SHERYL ANNE TYE

View Document

09/09/089 September 2008 SECRETARY APPOINTED MS SHERYL ANNE TYE

View Document

04/09/084 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK PAUL COLLINI LOGGED FORM

View Document

22/05/0822 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: BELGRAVE HOUSE THE MERLIN CENTRE ACREWOOD WAY ST ALBANS HERTFORDSHIRE AL4 0JY

View Document

09/08/999 August 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 COMPANY NAME CHANGED IBIS (424) LIMITED CERTIFICATE ISSUED ON 16/07/98

View Document

14/05/9814 May 1998 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