- Company Overview for KOPPERT INSTALLATIONS LTD (10752913)
- Filing history for KOPPERT INSTALLATIONS LTD (10752913)
- People for KOPPERT INSTALLATIONS LTD (10752913)
- Charges for KOPPERT INSTALLATIONS LTD (10752913)
- More for KOPPERT INSTALLATIONS LTD (10752913)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
20 Feb 2024 | PSC01 | Notification of Werner Meyer as a person with significant control on 20 February 2024 | |
20 Feb 2024 | PSC04 | Change of details for Mr Reimund Waldo Koppert as a person with significant control on 20 February 2024 | |
02 Sep 2023 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
15 May 2023 | PSC01 | Notification of Reimund Waldo Koppert as a person with significant control on 15 May 2023 | |
15 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 15 May 2023 | |
17 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
17 Oct 2022 | AP01 | Appointment of Mr Werner Meyer as a director on 17 October 2022 | |
15 Jul 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
10 Nov 2021 | AD01 | Registered office address changed from The South Quay Building 189 Marsh Wall London E14 9SH to Unit H Roman House Temple Bank Harlow Essex CM20 2DY on 10 November 2021 | |
09 Nov 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
06 Aug 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
22 Oct 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
22 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from 9 High Gables Loughton Essex IG10 4EZ to The South Quay Building 189 Marsh Wall London E14 9SH on 26 September 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
24 Aug 2017 | MR01 | Registration of charge 107529130001, created on 17 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from 5 Hemnall Street Epping Essex CM16 4LS United Kingdom to 9 High Gables Loughton Essex IG10 4EZ on 8 August 2017 | |
04 Aug 2017 | DS02 | Withdraw the company strike off application |