Advanced company searchLink opens in new window

COPTIC HOLDINGS LIMITED

Company number 02274337

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)
08 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
07 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Apr 2023 PSC04 Change of details for Mr Peter Francis George Levelle as a person with significant control on 12 April 2023
24 Apr 2023 AD01 Registered office address changed from 9 Mansfield St London W1G 9NY to 34 Murray Road Wimbledon London SW19 4PE on 24 April 2023
03 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
07 Dec 2022 AA Micro company accounts made up to 31 December 2021
25 Oct 2022 CH01 Director's details changed for Mr Michael Brook Levelle on 1 September 2022
30 Dec 2021 CS01 Confirmation statement made on 28 December 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Dec 2020 CS01 Confirmation statement made on 28 December 2020 with no updates
05 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 28 December 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with updates
02 Jan 2018 PSC01 Notification of Elizabeth Anne Levelle as a person with significant control on 2 March 2017
02 Jan 2018 PSC04 Change of details for Mr Peter Francis George Levelle as a person with significant control on 2 March 2017
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
16 Jan 2017 CH01 Director's details changed for Mr James Moorland Levelle on 1 April 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100