Advanced company searchLink opens in new window

COPYRITE DIGITAL SYSTEMS LTD

Company number 04545541

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)
19 Sep 2024 CS01 Confirmation statement made on 15 September 2024 with no updates
28 Aug 2024 AA01 Previous accounting period extended from 30 November 2023 to 28 February 2024
09 Aug 2024 PSC05 Change of details for Automated Systems Group Limited as a person with significant control on 1 July 2024
09 Aug 2024 AD01 Registered office address changed from No.1 London Bridge London SE1 9BG England to 27 Old Gloucester Street London WC1N 3AX on 9 August 2024
12 Feb 2024 AP03 Appointment of Mandy Jane Dunn as a secretary on 19 January 2024
01 Feb 2024 TM01 Termination of appointment of Mohammed Ramzan as a director on 19 January 2024
19 Oct 2023 CS01 Confirmation statement made on 15 September 2023 with updates
22 Mar 2023 TM01 Termination of appointment of Thomas Francis Doyle as a director on 17 March 2023
22 Mar 2023 TM02 Termination of appointment of Caran Amanda Maria Doyle as a secretary on 17 March 2023
22 Mar 2023 TM01 Termination of appointment of Caran Amanda Maria Doyle as a director on 17 March 2023
22 Mar 2023 AP01 Appointment of Mr Duncan Gavin Forsyth as a director on 17 March 2023
22 Mar 2023 AP01 Appointment of Mr Mohammed Ramzan as a director on 17 March 2023
22 Mar 2023 PSC07 Cessation of Thomas Francis Doyle as a person with significant control on 17 March 2023
22 Mar 2023 PSC02 Notification of Automated Systems Group Limited as a person with significant control on 17 March 2023
22 Mar 2023 AD01 Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ to No.1 London Bridge London SE1 9BG on 22 March 2023
17 Mar 2023 MR04 Satisfaction of charge 1 in full
03 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
22 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
20 Sep 2022 MR04 Satisfaction of charge 045455410002 in full
02 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
03 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
02 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
23 Nov 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
26 Mar 2020 AD01 Registered office address changed from C/O Whitnalls Cotton House Old Hall Street Liverpool L3 9TX to Trident House 105 Derby Road Liverpool L20 8LZ on 26 March 2020