Advanced company searchLink opens in new window

COPAN LIMITED

Company number 01482063

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 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 600
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
  • GBP 600
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
  • GBP 600
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