Advanced company searchLink opens in new window

COPPER TECHNOLOGIES (UK) LIMITED

Company number 11148681

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)
18 Mar 2025 CS01 Confirmation statement made on 11 March 2025 with updates
12 Mar 2025 MR01 Registration of charge 111486810001, created on 6 March 2025
27 Feb 2025 SH01 Statement of capital following an allotment of shares on 27 February 2025
  • GBP 2,645.51739
21 Nov 2024 SH01 Statement of capital following an allotment of shares on 13 November 2024
  • GBP 2,642.02777
14 Nov 2024 AP01 Appointment of Mr Neal Douglas Goldman as a director on 14 November 2024
14 Nov 2024 AP01 Appointment of Mr David Graham Clarke as a director on 14 November 2024
14 Nov 2024 TM01 Termination of appointment of Chin Seng Goh as a director on 14 November 2024
20 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 2,516.45468
02 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
30 Aug 2024 SH01 Statement of capital following an allotment of shares on 19 August 2024
  • GBP 2,503.76713
19 Jul 2024 MA Memorandum and Articles of Association
08 Jul 2024 MA Memorandum and Articles of Association
08 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2024 CS01 Confirmation statement made on 16 May 2024 with updates
17 Jan 2024 AD01 Registered office address changed from 17 Broadwick Street 17 Broadwick Street London W1F 0DE England to 17 Broadwick Street London W1F 0DE on 17 January 2024
16 Jan 2024 CH01 Director's details changed for Mr Mikhail Lobanov on 16 January 2024
16 Jan 2024 AD01 Registered office address changed from 17 Broadwick Street London W1F 0DJ England to 17 Broadwick Street 17 Broadwick Street London W1F 0DE on 16 January 2024
02 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2023 PSC04 Change of details for Mr Dmitry Tokarev as a person with significant control on 23 June 2023
14 Dec 2023 AP03 Appointment of Mr Samuel William John Brown as a secretary on 14 December 2023
14 Dec 2023 TM02 Termination of appointment of Natalia Maximova as a secretary on 14 December 2023
21 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
21 Aug 2023 MA Memorandum and Articles of Association
21 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That upon the issue of series C1 shares, series C2 shares and series C3 shares, the series c funding round of the company shall be deemed to be completed and the company does not intend to raise any further investment in relation to the series c shares 23/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association