- Company Overview for COPAN LIMITED (01482063)
- Filing history for COPAN LIMITED (01482063)
- People for COPAN LIMITED (01482063)
- More for COPAN LIMITED (01482063)
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 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
14 Dec 2014 | TM01 | Termination of appointment of Jennifer Marie Andres as a director on 1 May 2014 | |
14 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jan 2013 | AP01 | Appointment of Mr Edward Cooper as a director | |
13 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
06 Jan 2013 | AP01 | Appointment of Miss Gitangeli Sapra as a director | |
20 Apr 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Dec 2011 | TM02 | Termination of appointment of Maneeze Chowdhury as a secretary | |
28 Dec 2011 | TM01 | Termination of appointment of Maneeze Chowdhury as a director | |
25 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Apr 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Maneeze Chowdhury on 21 January 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Mr Mark Davis on 21 January 2010 |