Advanced company searchLink opens in new window

COPELLO GLOBAL LTD

Company number 11528975

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)
16 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
09 Feb 2024 CH01 Director's details changed for Ms Lisa Marie Pinhorne on 9 February 2024
09 Feb 2024 PSC04 Change of details for Mrs Lisa Marie Pinhorne as a person with significant control on 9 February 2024
28 Jan 2024 SH02 Sub-division of shares on 28 December 2023
12 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: article 14(1) of the company's artilces of association be disapplied so that a director can be counted as participating in the decision-making process for quorum and voting purposes 28/12/2023
12 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 28/12/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2024 MA Memorandum and Articles of Association
12 Jan 2024 SH10 Particulars of variation of rights attached to shares
12 Jan 2024 SH08 Change of share class name or designation
03 Jan 2024 AP01 Appointment of Mr Scott Thornton as a director on 28 December 2023
11 Apr 2023 MR01 Registration of charge 115289750001, created on 31 March 2023
13 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
02 Mar 2023 CH01 Director's details changed for Mr Russell Kenneth Baker on 2 March 2023
02 Mar 2023 CH01 Director's details changed for Mrs Lisa Marie Pinhorne on 2 March 2023
02 Mar 2023 AD01 Registered office address changed from 16-18 Barnes Wallis Road Fareham Hampshire PO15 5TT England to Spectrum Building 1600 Parkway Solent Business Park Whiteley Hampshire PO15 7AH on 2 March 2023
03 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
28 Sep 2020 AD01 Registered office address changed from Langstone Gate Solent Road Havant Hampshire PO9 1TR England to 16-18 Barnes Wallis Road Fareham Hampshire PO15 5TT on 28 September 2020
06 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
06 Aug 2019 AD01 Registered office address changed from Langstone Gate Solent Road Havant PO9 1TR England to Langstone Gate Solent Road Havant Hampshire PO9 1TR on 6 August 2019
06 Aug 2019 PSC04 Change of details for Mr Russell Kenneth Baker as a person with significant control on 6 August 2019