Advanced company searchLink opens in new window

COOPERSON CAPITAL LIMITED

Company number 12835755

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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