Advanced company searchLink opens in new window

COPURCETIC LIMITED

Company number 08547671

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)
29 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
15 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with updates
21 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
23 Aug 2021 PSC04 Change of details for Mr Steve James Bramhall as a person with significant control on 6 August 2021
19 Aug 2021 CH01 Director's details changed for Mr Steve James Bramhall on 6 August 2021
19 Aug 2021 AD01 Registered office address changed from 54 Bridle Road Bridle Road Woodford Stockport Cheshire SK7 1QJ England to 25 Blakemere Drive Northwich Cheshire CW9 8US on 19 August 2021
01 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
22 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
12 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
01 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
15 Sep 2017 TM01 Termination of appointment of Mizah Rahim Bramhall as a director on 15 September 2017
30 May 2017 CS01 Confirmation statement made on 29 May 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
03 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
04 Apr 2016 CH01 Director's details changed for Mr Steve James Bramhall on 10 August 2015
15 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
03 Nov 2015 AD01 Registered office address changed from 3 Brent Close Poynton Stockport SK12 1HS to 54 Bridle Road Bridle Road Woodford Stockport Cheshire SK7 1QJ on 3 November 2015
25 Jun 2015 AP01 Appointment of Mrs Mizah Rahim Bramhall as a director on 24 June 2015
11 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1