Advanced company searchLink opens in new window

COPE GROUP LIMITED

Company number 12398189

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
04 Oct 2023 CH01 Director's details changed for Mr Valentin Radostinov Valkov on 1 October 2023
04 Oct 2023 CH03 Secretary's details changed for Mrs Elvira Markova on 1 October 2023
04 Oct 2023 AD01 Registered office address changed from 6 Regency Lodge Oatlands Chase Weybridge KT13 9RZ England to 61 Stroudwater Park Weybridge KT13 0DT on 4 October 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
16 Feb 2023 AA Total exemption full accounts made up to 31 January 2023
27 Nov 2022 AP03 Appointment of Mrs Elvira Markova as a secretary on 15 November 2022
05 Oct 2022 AD01 Registered office address changed from Flat 4, Pure Court 321a Bowes Road London N11 1BA England to 6 Regency Lodge Oatlands Chase Weybridge KT13 9RZ on 5 October 2022
04 Jul 2022 CERTNM Company name changed vne LTD\certificate issued on 04/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-02
17 Mar 2022 AD01 Registered office address changed from Flat 4 Bowes Road London N11 1BA England to Flat 4, Pure Court 321a Bowes Road London N11 1BA on 17 March 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
02 Feb 2022 AA Total exemption full accounts made up to 31 January 2022
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 31 January 2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
23 Oct 2020 CH01 Director's details changed for Mr Valentin Radostinov Valkov on 19 October 2020
23 Oct 2020 AD01 Registered office address changed from 75B Shooters Hill Road London SE3 7HU England to Flat 4 Bowes Road London N11 1BA on 23 October 2020
15 Oct 2020 AP01 Appointment of Mr Valentin Radostinov Valkov as a director on 14 October 2020
15 Oct 2020 TM01 Termination of appointment of Nikolay Plamenov Petrov as a director on 14 October 2020
04 Sep 2020 CH01 Director's details changed for Mr Nikolay Plamenov Petrov on 2 September 2020
04 Sep 2020 TM01 Termination of appointment of Valentin Radostinov Valkov as a director on 2 September 2020
02 Sep 2020 AD01 Registered office address changed from 30 Harlow Road London N13 5QT England to 75B Shooters Hill Road London SE3 7HU on 2 September 2020
02 Sep 2020 PSC08 Notification of a person with significant control statement
02 Sep 2020 AD01 Registered office address changed from 14 Heddon Court Cockfosters Road Barnet EN4 0DE England to 30 Harlow Road London N13 5QT on 2 September 2020