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)
11 Sep 2015 SH03 Purchase of own shares.
11 Sep 2015 SH03 Purchase of own shares.
01 Sep 2015 MR01 Registration of charge 058518910002, created on 26 August 2015
01 Sep 2015 MR01 Registration of charge 058518910003, created on 26 August 2015
21 Jul 2015 TM01 Termination of appointment of Andrew Simon Conrad as a director on 20 July 2015
01 Jul 2015 SH06 Cancellation of shares. Statement of capital on 2 June 2015
  • GBP 20.17750
01 Jul 2015 SH03 Purchase of own shares.
08 Jun 2015 TM01 Termination of appointment of Andrew Gordon Thomson as a director on 15 May 2015
04 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 21.088
27 May 2015 CH01 Director's details changed for Mr Thomas Thirlwall on 10 May 2015
27 May 2015 CH01 Director's details changed for Mr Gavin Tony Rowe on 10 May 2015
01 May 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 21.0880
23 Apr 2015 TM01 Termination of appointment of Paul James Higgins as a director on 22 April 2015
16 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Mar 2015 AP01 Appointment of Jonathan Rogers as a director on 17 February 2015
05 Mar 2015 AP01 Appointment of Andrew Gordon Thomson as a director on 18 February 2015
05 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 17.4375
03 Feb 2015 TM01 Termination of appointment of Luke James Taylor as a director on 12 January 2015
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 15.06650
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 14.79600
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division 06/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2014 SH02 Sub-division of shares on 6 June 2014
07 Jul 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders