Advanced company searchLink opens in new window

COPTIC STREET STUDIO LIMITED

Company number 02544520

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)
28 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
28 Sep 2023 CH01 Director's details changed for Ms Emily Louise Rohan on 19 June 2023
06 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Apr 2023 PSC05 Change of details for Coptic Holdings Limited as a person with significant control on 12 April 2023
24 Apr 2023 AD01 Registered office address changed from 9 Mansfield Street London W1G 9NY to 34 Murray Road Wimbledon London SW19 4PE on 24 April 2023
07 Dec 2022 AA Micro company accounts made up to 31 December 2021
06 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
06 Oct 2022 CH01 Director's details changed for Ms Emily Louise Rohan on 1 September 2022
27 Oct 2021 AA Micro company accounts made up to 31 December 2020
30 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
20 Nov 2019 CS01 Confirmation statement made on 26 September 2019 with updates
20 Nov 2019 PSC05 Change of details for Coptic Holdings Limited as a person with significant control on 5 November 2018
20 Nov 2019 PSC07 Cessation of Andrew Wallace Maclean as a person with significant control on 5 November 2018
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Nov 2018 AP01 Appointment of Ms Emily Louise Rohan as a director on 1 November 2018
23 Nov 2018 TM01 Termination of appointment of Andrew Wallace Maclean as a director on 1 November 2018
01 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
31 Oct 2017 AA Micro company accounts made up to 31 December 2016
31 Oct 2017 PSC04 Change of details for Mr Andrew Wallace Maclean as a person with significant control on 1 March 2017
31 Oct 2017 CH01 Director's details changed for Mr Andrew Wallace Maclean on 1 March 2017
12 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
02 Nov 2016 CS01 Confirmation statement made on 26 September 2016 with updates