Advanced company searchLink opens in new window

COPPER CONSULTANCY LIMITED

Company number 03030759

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)
27 Mar 2024 AA Accounts for a small company made up to 31 March 2023
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
25 Nov 2022 MA Memorandum and Articles of Association
25 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 18/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2022 MR01 Registration of charge 030307590009, created on 22 November 2022
17 Aug 2022 SH02 Sub-division of shares on 4 August 2022
17 Aug 2022 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
15 Aug 2022 SH08 Change of share class name or designation
15 Aug 2022 SH10 Particulars of variation of rights attached to shares
15 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re;subdivison of shares/restriction of auth share cap be revoked and deleted 04/08/2022
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2022 MA Memorandum and Articles of Association
12 Aug 2022 AP01 Appointment of Benjamin Charles Heatley as a director on 4 August 2022
12 Aug 2022 AP01 Appointment of Martin Gerard Patrick Mccrink as a director on 4 August 2022
12 Aug 2022 PSC02 Notification of Rsk Environment Limited as a person with significant control on 4 August 2022
11 Aug 2022 CC04 Statement of company's objects
11 Aug 2022 TM01 Termination of appointment of Claire Michelle Gordon as a director on 4 August 2022
11 Aug 2022 AP01 Appointment of Peter Frederick Whipp as a director on 4 August 2022
11 Aug 2022 AP01 Appointment of Sarah Anne Louise Mogford as a director on 4 August 2022
11 Aug 2022 AP01 Appointment of Mrs Abigail Sarah Draper as a director on 4 August 2022
11 Aug 2022 AP01 Appointment of Alasdair Alan Ryder as a director on 4 August 2022
11 Aug 2022 AP03 Appointment of Sally Evans as a secretary on 4 August 2022
11 Aug 2022 PSC07 Cessation of Claire Michelle Gordon as a person with significant control on 4 August 2022
11 Aug 2022 AD01 Registered office address changed from 120 Regent Street London W1B 5FE United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 11 August 2022
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 3 August 2022
  • GBP 111.9