Advanced company searchLink opens in new window

COPPER CONSULTANCY LIMITED

Company number 03030759

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)
06 Mar 2018 AA Accounts for a small company made up to 30 June 2017
13 Feb 2018 CH01 Director's details changed for Ms Claire Michelle Gordon on 13 February 2018
13 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
24 Jan 2017 AA Accounts for a small company made up to 30 June 2016
05 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 66.01
20 Oct 2015 AA Accounts for a small company made up to 30 June 2015
06 Aug 2015 MR04 Satisfaction of charge 7 in full
26 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 66.01
03 Dec 2014 AD01 Registered office address changed from 11-15 Farm Street London London W1J 5RS England to 11-15 Farm Street London London W1J 5RG on 3 December 2014
05 Nov 2014 AD01 Registered office address changed from 1 Manchester Square London W1U 3AB to 11-15 Farm Street London London W1J 5RS on 5 November 2014
22 Oct 2014 AA Accounts for a small company made up to 30 June 2014
08 Oct 2014 TM01 Termination of appointment of Scott Bain as a director on 28 April 2014
28 Apr 2014 TM01 Termination of appointment of Ivan Stone as a director
27 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 66.01
05 Dec 2013 AA Accounts for a small company made up to 30 June 2013
03 May 2013 CERTNM Company name changed 3G communications LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
03 May 2013 CONNOT Change of name notice
19 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Jan 2013 AA Accounts for a small company made up to 30 June 2012
22 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 8
20 Mar 2012 AA Accounts for a small company made up to 30 June 2011
14 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders