Advanced company searchLink opens in new window

COPYPRINT UK LIMITED

Company number 00991016

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 25 August 2023
01 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 25 August 2022
08 Sep 2021 AD01 Registered office address changed from Unit 5a Canterbury Court Kennington Park Business Centre Brixton Road London SW9 6DE to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 8 September 2021
07 Sep 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Sep 2021 600 Appointment of a voluntary liquidator
07 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-26
07 Sep 2021 LIQ02 Statement of affairs
19 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
13 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
18 May 2020 AA Total exemption full accounts made up to 30 September 2019
20 Jan 2020 CH01 Director's details changed for Mr Ashley John London on 20 January 2020
20 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
30 May 2019 AA Total exemption full accounts made up to 30 September 2018
21 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
26 May 2018 AA Total exemption full accounts made up to 30 September 2017
24 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
13 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
02 Feb 2016 CH01 Director's details changed for Simon James London on 12 January 2016
15 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
28 Nov 2014 TM01 Termination of appointment of John David Perrott as a director on 25 April 2014
14 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013