- Company Overview for COPA90 LIMITED (05851891)
- Filing history for COPA90 LIMITED (05851891)
- People for COPA90 LIMITED (05851891)
- Charges for COPA90 LIMITED (05851891)
- More for COPA90 LIMITED (05851891)
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) |
---|---|---|---|
13 Dec 2024 | ANNOTATION |
Admin Removed The Accounts for 31/12/2023 was administratively removed from the public register on 13/12/2024 as it was not properly delivered and has been replaced
|
|
13 Dec 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
17 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
01 Nov 2023 | MR04 | Satisfaction of charge 058518910017 in full | |
02 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
21 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 17 September 2023
|
|
14 Sep 2023 | MR01 | Registration of charge 058518910019, created on 4 September 2023 | |
20 Jul 2023 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
23 Jun 2023 | MR04 | Satisfaction of charge 058518910018 in full | |
11 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
16 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
06 Jun 2022 | AP01 | Appointment of Eniola Aluko as a director on 18 May 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
16 May 2022 | PSC01 | Notification of Cole Van Nice as a person with significant control on 25 April 2022 | |
16 May 2022 | PSC09 | Withdrawal of a person with significant control statement on 16 May 2022 | |
08 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
02 Jun 2021 | MR04 | Satisfaction of charge 058518910016 in full | |
28 May 2021 | MR01 | Registration of charge 058518910018, created on 28 May 2021 | |
26 May 2021 | SH08 | Change of share class name or designation | |
25 May 2021 | CH01 | Director's details changed for Mr Thomas Thirlwall on 25 May 2021 | |
25 May 2021 | CH01 | Director's details changed for Mr Niall Curran on 25 May 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
24 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 20 November 2020
|
|
19 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2020 | SH08 | Change of share class name or designation |