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)
|
|
22 Oct 2025 |
CS01 |
Confirmation statement made on 20 August 2025 with updates
|
|
|
24 Sep 2025 |
CH01 |
Director's details changed for Miss Nina Jane Pennington on 6 August 2025
|
|
|
24 Sep 2025 |
PSC04 |
Change of details for Miss Nina Jane Pennington as a person with significant control on 6 August 2025
|
|
|
10 May 2025 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
08 May 2025 |
AD01 |
Registered office address changed from PO Box 4385 12835755 - Companies House Default Address Cardiff CF14 8LH to International House 66 Lavender Hill London Greater London SW11 5RQ on 8 May 2025
|
|
|
01 Apr 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
14 Feb 2025 |
RP10 |
Address of person with significant control Miss Nina Jane Pennington changed to 12835755 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 February 2025
|
|
|
14 Feb 2025 |
RP09 |
Address of officer Miss Nina Jane Pennington changed to 12835755 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 February 2025
|
|
|
14 Feb 2025 |
RP05 |
Registered office address changed to PO Box 4385, 12835755 - Companies House Default Address, Cardiff, CF14 8LH on 14 February 2025
|
|
|
26 Nov 2024 |
CERTNM |
Company name changed copperson capital LIMITED\certificate issued on 26/11/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-01-02
|
|
|
21 Aug 2024 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
20 Aug 2024 |
CS01 |
Confirmation statement made on 20 August 2024 with updates
|
|
|
20 Aug 2024 |
AA |
Micro company accounts made up to 30 August 2023
|
|
|
30 Jul 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
27 Feb 2024 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
27 Feb 2024 |
CS01 |
Confirmation statement made on 24 August 2023 with updates
|
|
|
27 Feb 2024 |
PSC01 |
Notification of Nina Jane Pennington as a person with significant control on 7 November 2023
|
|
|
27 Feb 2024 |
AP01 |
Appointment of Miss Nina Jane Pennington as a director on 5 November 2023
|
|
|
27 Feb 2024 |
AD01 |
Registered office address changed from 403 Hornsey Road London N19 4DX England to 115 Duke Street St. Helens WA10 2JG on 27 February 2024
|
|
|
19 Dec 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
23 Oct 2023 |
TM01 |
Termination of appointment of Chris Hadjioannou as a director on 19 September 2022
|
|
|
23 Oct 2023 |
PSC07 |
Cessation of Chris Hadjioannou as a person with significant control on 19 September 2022
|
|
|
30 May 2023 |
AA |
Accounts for a dormant company made up to 30 August 2022
|
|
|
14 Feb 2023 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
11 Feb 2023 |
CS01 |
Confirmation statement made on 24 August 2022 with updates
|
|