Advanced company searchLink opens in new window

COPA90 LIMITED

Company number 05851891

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)
13 Oct 2020 MA Memorandum and Articles of Association
07 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 449.849
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 374.849
30 Jul 2020 SH08 Change of share class name or designation
30 Jul 2020 SH08 Change of share class name or designation
07 Jul 2020 MA Memorandum and Articles of Association
07 Jul 2020 MA Memorandum and Articles of Association
07 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ With effect from execution of a convertible loan agreement the articles will have new clauses inserted 10/06/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Jun 2020 PSC08 Notification of a person with significant control statement
30 Jun 2020 PSC07 Cessation of Turner Broadcasting System Europe Limited as a person with significant control on 22 April 2020
30 Jun 2020 PSC07 Cessation of Lgci Holdco Iii Ltd as a person with significant control on 22 April 2020
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 363.349
25 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with updates
24 Jun 2020 AP01 Appointment of Mr. Nikhil Bahel as a director on 22 June 2020
24 Jun 2020 TM01 Termination of appointment of Aksel Van Der Wal as a director on 22 June 2020
23 Jun 2020 AP01 Appointment of Johan Andreas Haug as a director on 22 June 2020
23 Jun 2020 TM01 Termination of appointment of Gavin Tony Rowe as a director on 22 June 2020
23 Jun 2020 TM01 Termination of appointment of James Henderson as a director on 22 June 2020
23 Jun 2020 TM01 Termination of appointment of Christoph Heimes as a director on 22 June 2020
23 Jun 2020 TM01 Termination of appointment of Gary Robert Stevenson as a director on 22 June 2020
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 363.299
23 Jun 2020 MR01 Registration of charge 058518910017, created on 17 June 2020
03 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 September 2015
  • GBP 23.6200