- Company Overview for COPIA DIGITAL LTD (05582339)
- Filing history for COPIA DIGITAL LTD (05582339)
- People for COPIA DIGITAL LTD (05582339)
- More for COPIA DIGITAL LTD (05582339)
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) |
---|---|---|---|
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
04 May 2023 | PSC01 | Notification of Christopher Willmott as a person with significant control on 30 September 2022 | |
03 May 2023 | PSC07 | Cessation of Arron Roy William Woods as a person with significant control on 30 September 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
24 Jan 2023 | AD01 | Registered office address changed from The Connections Suite 7-8 New Road Avenue Rochester Kent ME4 6BB United Kingdom to 375 High Street Rochester ME1 1DA on 24 January 2023 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Samuel Bell on 30 September 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Sam Bell on 30 September 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from The Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom to The Connections Suite 7-8 New Road Avenue Rochester Kent ME4 6BB on 23 September 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
22 Jul 2021 | AP01 | Appointment of Mr Christopher Paul Willmott as a director on 20 January 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Arron Woods as a director on 1 December 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
20 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
14 Aug 2018 | AD01 | Registered office address changed from Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD to The Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 14 August 2018 | |
15 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates |