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)
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
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 January 2021
  • GBP 1,467.56
06 Jan 2021 AA Accounts for a small company made up to 31 December 2019
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 1,467.2
20 Nov 2020 AP01 Appointment of Mr David Leopold Shrier as a director on 19 November 2020
26 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2020 MA Memorandum and Articles of Association
07 Aug 2020 AP03 Appointment of Mrs Natalia Maximova as a secretary on 6 August 2020
18 Jun 2020 PSC04 Change of details for Mr Dmitry Tokarev as a person with significant control on 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
02 Jun 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 1,465.72
12 May 2020 MA Memorandum and Articles of Association
24 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2020 AP01 Appointment of Mr Mikhail Lobanov as a director on 26 February 2020
27 Feb 2020 AD01 Registered office address changed from 17a Curzon Street London W1J 5HS England to 17a Curzon Street London W1J 5HS on 27 February 2020
27 Feb 2020 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 17a Curzon Street London W1J 5HS on 27 February 2020
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,347.52
07 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
07 May 2019 SH01 Statement of capital following an allotment of shares on 7 May 2019
  • GBP 1,111.11