Advanced company searchLink opens in new window

COPPER TECHNOLOGIES (UK) LIMITED

Company number 11148681

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)
10 Mar 2022 CH01 Director's details changed for Mr Mikhail Lobanov on 25 February 2022
10 Mar 2022 CH01 Director's details changed for Mr Mikhail Lobanov on 14 February 2022
10 Mar 2022 CH01 Director's details changed for Mr Dmitry Tokarev on 1 March 2022
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 1,899.79434
13 Jan 2022 TM01 Termination of appointment of David Leopold Shrier as a director on 10 January 2022
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 1,891.29188
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 1,885.53
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
24 Oct 2021 SH02 Sub-division of shares on 12 October 2021
24 Oct 2021 SH08 Change of share class name or designation
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/10/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2021 AD01 Registered office address changed from 17a Curzon Street London W1J 5HS England to 64 North Row 3rd Floor London W1K 7DA on 4 October 2021
02 Sep 2021 PSC04 Change of details for Mr Dmitry Tokarev as a person with significant control on 19 August 2021
31 Aug 2021 CH01 Director's details changed for Mr Dmitry Tokarev on 19 August 2021
24 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 June 2021
  • GBP 1,882.61
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 1,892.61
  • ANNOTATION Clarification a second filed SH01 was registered on 09/07/21
29 Jun 2021 PSC04 Change of details for Mr Dmitry Tokarev as a person with significant control on 25 June 2021
29 Jun 2021 AP01 Appointment of Mr Joshua Bell as a director on 25 June 2021
20 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2021 MA Memorandum and Articles of Association
17 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 1,470.51