COPIERTEC LIMITED

03502413
72 LEADENHALL MARKET LONDON EC3V 1LT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
17 Jul 2024 mortgage Registration of a charge 64 Buy now
14 May 2024 accounts Annual Accounts 5 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2023 officers Termination of appointment of director (Barry Matthews) 1 Buy now
04 Sep 2023 officers Appointment of director (Mrs Michelle Norris) 2 Buy now
30 May 2023 accounts Annual Accounts 5 Buy now
08 Feb 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2022 accounts Annual Accounts 5 Buy now
04 Aug 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 24/05/21 48 Buy now
04 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 24/05/21 1 Buy now
04 Aug 2022 other Audit exemption statement of guarantee by parent company for period ending 24/05/21 3 Buy now
27 Jul 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jul 2022 gazette Gazette Notice Compulsory 1 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2021 other Notice of agreement to exemption from audit of accounts for period ending 24/05/20 1 Buy now
25 Jun 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 24/05/20 47 Buy now
25 Jun 2021 accounts Annual Accounts 6 Buy now
10 Jun 2021 other Audit exemption statement of guarantee by parent company for period ending 24/05/20 3 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2020 officers Change of particulars for director (Mr Barry Matthews) 2 Buy now
11 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 May 2020 other Notice of agreement to exemption from audit of accounts for period ending 24/05/19 1 Buy now
27 May 2020 other Audit exemption statement of guarantee by parent company for period ending 24/05/19 3 Buy now
22 May 2020 accounts Annual Accounts 11 Buy now
20 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Oct 2019 officers Termination of appointment of director (Paul Charles Norris) 1 Buy now
28 Jun 2019 officers Change of particulars for director (Ms Sharon Elizabeth Yavuz) 2 Buy now
28 Jun 2019 officers Change of particulars for director (Mr Barry Matthews) 2 Buy now
28 Jun 2019 officers Change of particulars for director (Mr Paul Charles Norris) 2 Buy now
02 Apr 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Apr 2019 accounts Annual Accounts 7 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
29 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 7 Buy now
29 Nov 2017 other Audit exemption statement of guarantee by parent company for period ending 30/11/16 3 Buy now
29 Nov 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/11/16 1 Buy now
27 Nov 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2016 mortgage Registration of a charge 16 Buy now
15 Jul 2016 officers Appointment of director (Mrs Sharon Elizabeth Yavuz) 3 Buy now
14 Jul 2016 accounts Annual Accounts 7 Buy now
22 Jun 2016 accounts Change Account Reference Date Company Current Shortened 3 Buy now
22 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jun 2016 officers Termination of appointment of secretary (Wendy Anne Naidu) 2 Buy now
22 Jun 2016 officers Termination of appointment of director (Sumant Chandran Naidu) 2 Buy now
22 Jun 2016 officers Termination of appointment of director (Richard Davis) 2 Buy now
22 Jun 2016 officers Appointment of director (Mr Barry Matthews) 3 Buy now
22 Jun 2016 officers Appointment of director (Mr Paul Charles Norris) 3 Buy now
15 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jun 2016 mortgage Registration of a charge 8 Buy now
08 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
03 Feb 2016 annual-return Annual Return 4 Buy now
30 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
26 Aug 2015 accounts Annual Accounts 7 Buy now
06 Mar 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 7 Buy now
27 Jan 2014 annual-return Annual Return 4 Buy now
09 Aug 2013 accounts Annual Accounts 7 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
15 Aug 2012 accounts Annual Accounts 7 Buy now
03 Feb 2012 annual-return Annual Return 4 Buy now
02 Aug 2011 accounts Annual Accounts 7 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
03 Aug 2010 accounts Annual Accounts 7 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 officers Change of particulars for director (Sumant Chandran Naidu) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Richard Davis) 2 Buy now
23 Sep 2009 capital Gbp ic 100/90\04/02/09\gbp sr 10@1=10\ 1 Buy now
08 Jul 2009 accounts Annual Accounts 7 Buy now
06 Feb 2009 annual-return Return made up to 27/01/09; full list of members 4 Buy now
03 Dec 2008 accounts Annual Accounts 7 Buy now
17 Apr 2008 address Registered office changed on 17/04/2008 from unit 9 feltham business complex browells lane feltham middlesex TW13 7LW 1 Buy now
18 Feb 2008 annual-return Return made up to 27/01/08; full list of members 3 Buy now
09 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
09 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
09 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
08 Jan 2008 accounts Annual Accounts 7 Buy now
22 Feb 2007 annual-return Return made up to 27/01/07; full list of members 7 Buy now
07 Dec 2006 officers Director resigned 1 Buy now
05 Dec 2006 accounts Annual Accounts 6 Buy now
24 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
27 Feb 2006 annual-return Return made up to 27/01/06; full list of members 7 Buy now
19 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now