Advanced company searchLink opens in new window

COPA SUMMIT LIMITED

Company number 09050656

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
23 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
23 May 2023 TM01 Termination of appointment of Harriet Lucy Hughes-Payne as a director on 23 May 2023
26 Apr 2023 AA Micro company accounts made up to 30 June 2022
25 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
25 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 30 June 2021
04 Oct 2021 AD01 Registered office address changed from Platform New Station Street Leeds West Yorkshire LS1 4JB United Kingdom to Gilbanks One Park Row Leeds LS1 5HN on 4 October 2021
31 May 2021 AA Micro company accounts made up to 31 May 2020
31 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
08 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 31 May 2019
26 Feb 2020 CH01 Director's details changed for Mr David John Parkin on 5 February 2020
24 Oct 2019 AP01 Appointment of Mrs Harriet Lucy Hughes-Payne as a director on 24 October 2019
29 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
21 May 2019 AD01 Registered office address changed from 3rd Floor Minerva House East Parade Leeds LS1 5PS England to Platform New Station Street Leeds West Yorkshire LS1 4JB on 21 May 2019
19 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
11 Jan 2019 PSC01 Notification of David John Parkin as a person with significant control on 6 December 2018
11 Jan 2019 PSC07 Cessation of Steven Mark Roberts as a person with significant control on 6 December 2018
11 Jan 2019 TM01 Termination of appointment of Daniel Richard Summerfield as a director on 6 December 2018
11 Jan 2019 TM01 Termination of appointment of Steven Mark Roberts as a director on 6 December 2018
28 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 Sep 2017 AD01 Registered office address changed from 5a King Street Leeds West Yorkshire LS1 2HH to 3rd Floor Minerva House East Parade Leeds LS1 5PS on 19 September 2017
26 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates