- Company Overview for COOPSON TECHNOLOGIES LIMITED (09382987)
- Filing history for COOPSON TECHNOLOGIES LIMITED (09382987)
- People for COOPSON TECHNOLOGIES LIMITED (09382987)
- More for COOPSON TECHNOLOGIES LIMITED (09382987)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
30 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
22 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
31 Oct 2022 | AD01 | Registered office address changed from C/O Millen Necker & Co 2 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England to 35 High Street Margate CT9 1DX on 31 October 2022 | |
17 Jun 2022 | AA | Micro company accounts made up to 31 January 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
20 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | AD01 | Registered office address changed from 32-40 Tontine Street Folkestone Kent CT20 1JU Great Britain to C/O Millen Necker & Co 2 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 19 February 2016 | |
14 Oct 2015 | TM01 | Termination of appointment of Samuel Richard Cooper as a director on 6 October 2015 |