Advanced company searchLink opens in new window

COPIA BESPOKE LIMITED

Company number 08660786

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 Aug 2024 AA Total exemption full accounts made up to 31 August 2023
19 Jun 2024 PSC04 Change of details for Mr Ben Oliver Bishop as a person with significant control on 14 June 2024
19 Jun 2024 CH01 Director's details changed for Mrs Chloe Bishop on 14 June 2024
19 Jun 2024 PSC04 Change of details for Mrs Chloe Bishop as a person with significant control on 14 June 2024
14 Jun 2024 AD01 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobald's Road London WC1X 8TA on 14 June 2024
27 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
15 Nov 2023 PSC04 Change of details for Miss Chloe Richardson as a person with significant control on 6 April 2016
14 Nov 2023 CH01 Director's details changed for Ms Chloe Richardson on 22 August 2013
15 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
07 Mar 2023 CH01 Director's details changed for Ms Chloe Richardson on 22 August 2022
07 Mar 2023 PSC04 Change of details for Mr Ben Oliver Bishop as a person with significant control on 13 June 2022
07 Mar 2023 PSC04 Change of details for Miss Chloe Richardson as a person with significant control on 13 June 2022
28 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
13 Jun 2022 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 June 2022
28 Mar 2022 SH10 Particulars of variation of rights attached to shares
28 Mar 2022 SH08 Change of share class name or designation
24 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Split share 03/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2022 CC04 Statement of company's objects
24 Mar 2022 MA Memorandum and Articles of Association
21 Mar 2022 PSC04 Change of details for Miss Chloe Richardson as a person with significant control on 3 March 2022
21 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
16 Mar 2022 PSC01 Notification of Ben Oliver Bishop as a person with significant control on 3 March 2022
23 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with updates
26 Jan 2021 AA Total exemption full accounts made up to 31 August 2020