- Company Overview for COPPER TECHNOLOGIES (UK) LIMITED (11148681)
- Filing history for COPPER TECHNOLOGIES (UK) LIMITED (11148681)
- People for COPPER TECHNOLOGIES (UK) LIMITED (11148681)
- More for COPPER TECHNOLOGIES (UK) LIMITED (11148681)
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
|
|
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
|
|
11 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 11 January 2021
|
|
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
|
|
20 Nov 2020 | AP01 | Appointment of Mr David Leopold Shrier as a director on 19 November 2020 | |
26 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 May 2020 | MA | Memorandum and Articles of Association | |
24 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
07 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
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
|