KOPEK INDUSTRIES (UK) LIMITED
Company Documents
Date | Description |
---|---|
14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
13/02/1913 February 2019 | DISS40 (DISS40(SOAD)) |
12/02/1912 February 2019 | FIRST GAZETTE |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
27/11/1727 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ERIC EWINGS / 27/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/12/152 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/12/148 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/12/1311 December 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/12/1212 December 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/01/124 January 2012 | Annual return made up to 26 November 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/01/1111 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / PING TING BARBARA LYNN / 06/01/2011 |
11/01/1111 January 2011 | Annual return made up to 26 November 2010 with full list of shareholders |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ERIC EWINGS / 06/01/2011 |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ERIC EWINGS / 26/11/2009 |
03/02/103 February 2010 | Annual return made up to 26 November 2009 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/04/091 April 2009 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/02/0827 February 2008 | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/02/0717 February 2007 | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/03/0614 March 2006 | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
07/06/057 June 2005 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: PREMIER HOUSE 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA |
07/06/057 June 2005 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04 |
31/01/0531 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
31/01/0531 January 2005 | SECRETARY'S PARTICULARS CHANGED |
23/12/0423 December 2004 | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | REGISTERED OFFICE CHANGED ON 08/01/04 FROM: PREMIER HOUSE 45 EALING ROAD EDGWARE MIDDLESEX HA0 4BA |
08/01/048 January 2004 | DIRECTOR RESIGNED |
08/01/048 January 2004 | SECRETARY RESIGNED |
14/12/0314 December 2003 | NEW SECRETARY APPOINTED |
14/12/0314 December 2003 | NEW DIRECTOR APPOINTED |
10/12/0310 December 2003 | SECRETARY RESIGNED |
10/12/0310 December 2003 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
10/12/0310 December 2003 | DIRECTOR RESIGNED |
26/11/0326 November 2003 | 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