- Company Overview for COPY IT LIMITED (03182785)
- Filing history for COPY IT LIMITED (03182785)
- People for COPY IT LIMITED (03182785)
- More for COPY IT LIMITED (03182785)
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 |