- Company Overview for COPPER SKY ADVISORS LIMITED (11068222)
- Filing history for COPPER SKY ADVISORS LIMITED (11068222)
- People for COPPER SKY ADVISORS LIMITED (11068222)
- More for COPPER SKY ADVISORS LIMITED (11068222)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
21 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
16 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
23 May 2022 | AD01 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 23 May 2022 | |
21 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Dec 2021 | AP01 | Appointment of Mrs Melissa Hinkle Hill as a director on 1 December 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of Timothy Alan Maynard as a director on 1 December 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
29 Jan 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
28 Jul 2020 | CH01 | Director's details changed for Mr Timothy Alan Maynard on 6 July 2020 | |
28 Jul 2020 | CH01 | Director's details changed for Mr Timothy Alan Maynard on 6 July 2020 | |
21 Jul 2020 | PSC04 | Change of details for Mr Timothy Alan Maynard as a person with significant control on 6 July 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from 1 Poultry London EC2R 8EJ England to Kemp House 152 - 160 City Road London EC1V 2NX on 21 July 2020 | |
21 Jul 2020 | PSC04 | Change of details for Mr Lance Vaughan Hill as a person with significant control on 6 July 2020 | |
16 Jan 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
26 Mar 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
28 Feb 2019 | AD01 | Registered office address changed from 1 1 Poultry London EC2R 8EJ England to 1 Poultry London EC2R 8EJ on 28 February 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 1 1 Poultry London EC2R 8EJ on 3 January 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
16 Nov 2017 | AA01 | Current accounting period extended from 30 November 2018 to 31 December 2018 | |
16 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-16
|