Advanced company searchLink opens in new window

COPY IT LIMITED

Company number 03182785

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)
09 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
17 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
15 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
16 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
16 Apr 2020 PSC01 Notification of Joanna Louise Southwell as a person with significant control on 27 March 2019
16 Apr 2020 PSC01 Notification of Caleb Southwell as a person with significant control on 27 March 2019
03 Apr 2020 PSC07 Cessation of Jonathan Hadrian Boakes as a person with significant control on 27 March 2019
30 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 31 October 2019
03 May 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
02 Apr 2019 AD01 Registered office address changed from Bramley House Butlers Lands Farm Mortimer Berkshire RG7 2AG to Friar Park Stables Badgemore Henley-on-Thames Oxfordshire RG9 4NR on 2 April 2019
02 Apr 2019 TM01 Termination of appointment of Paul Christopher Bolland as a director on 27 March 2019
02 Apr 2019 TM01 Termination of appointment of Jonathan Hadrian Boakes as a director on 27 March 2019
02 Apr 2019 AP03 Appointment of Ms Joanna Louise Southwell as a secretary on 27 March 2019
02 Apr 2019 AP01 Appointment of Mr Caleb Joseph Southwell as a director on 27 March 2019
02 Apr 2019 TM02 Termination of appointment of Kay Louise Boakes as a secretary on 27 March 2019
16 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
13 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016