- Company Overview for COPPER MONKEY OUTSOURCING LTD (09702807)
- Filing history for COPPER MONKEY OUTSOURCING LTD (09702807)
- People for COPPER MONKEY OUTSOURCING LTD (09702807)
- More for COPPER MONKEY OUTSOURCING LTD (09702807)
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) |
---|---|---|---|
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
21 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
23 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
09 Mar 2020 | PSC04 | Change of details for Mr Robert James Mcnicoll as a person with significant control on 9 March 2020 | |
25 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
13 Feb 2020 | AD01 | Registered office address changed from 38 Fairfield Christchurch Dorset BH23 1QX England to 20-22 Wenlock Road London N1 7GU on 13 February 2020 | |
08 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
15 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
22 Feb 2016 | AA01 | Current accounting period shortened from 31 July 2016 to 31 March 2016 | |
25 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-25
|