Advanced company searchLink opens in new window

COPENHAGEN 1801 LIMITED

Company number 07827733

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)
07 Nov 2014 AUD Auditor's resignation
05 Nov 2014 AUD Auditor's resignation
25 Jun 2014 AD01 Registered office address changed from the Beacon Rectory Lane Whickham Newcastle upon Tyne NE16 4PE England on 25 June 2014
13 Mar 2014 TM01 Termination of appointment of Rashied Hamadi as a director
26 Feb 2014 MR01 Registration of charge 078277330002
09 Jan 2014 AD01 Registered office address changed from 2Nd Floor 12 Clayton Street Newcastle upon Tyne NE1 5PU on 9 January 2014
08 Jan 2014 AP01 Appointment of Mr David Fisher as a director
08 Jan 2014 TM01 Termination of appointment of Rashied Hamadi as a director
13 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
09 Sep 2013 AA Accounts for a small company made up to 31 March 2013
05 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
05 Jul 2012 AA01 Current accounting period extended from 31 October 2012 to 31 March 2013
05 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 19 December 2011
  • GBP 100
15 Dec 2011 AD01 Registered office address changed from 14 Scotswood Road Newcastle upon Tyne NE4 7JB United Kingdom on 15 December 2011
14 Dec 2011 AP01 Appointment of Mr Rashied Hamadi as a director
14 Dec 2011 TM01 Termination of appointment of Sean Nicolson as a director
14 Dec 2011 AP01 Appointment of John Michael Little as a director
14 Dec 2011 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 14 December 2011
13 Dec 2011 CERTNM Company name changed crossco (1260) LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
  • NM01 ‐ Change of name by resolution
28 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)