- Company Overview for COPLAN LIMITED (02107680)
- Filing history for COPLAN LIMITED (02107680)
- People for COPLAN LIMITED (02107680)
- Charges for COPLAN LIMITED (02107680)
- More for COPLAN LIMITED (02107680)
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) |
---|---|---|---|
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Jun 2024 | TM01 | Termination of appointment of Nigel Anthony Adams as a director on 25 June 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Nov 2021 | SH03 |
Purchase of own shares.
|
|
23 Sep 2021 | SH06 |
Cancellation of shares. Statement of capital on 17 November 2020
|
|
30 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
06 Jan 2021 | TM01 | Termination of appointment of Rachel Victoria Brook as a director on 16 November 2020 | |
12 Oct 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
08 Oct 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
02 Jun 2020 | PSC05 | Change of details for Anp Acquisitions Limited as a person with significant control on 7 October 2019 | |
05 Nov 2019 | CH03 | Secretary's details changed for Mrs Alison Mary Kent on 7 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Paul Mazaher on 7 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr John Bradley Kent on 7 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Nigel Anthony Adams on 7 October 2019 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Sep 2018 | PSC07 | Cessation of Keith Stewart Brook as a person with significant control on 5 June 2018 |