Advanced company searchLink opens in new window

COPPER SKY ADVISORS LIMITED

Company number 11068222

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)
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
  • GBP 2