Advanced company searchLink opens in new window

COPPI RESTAURANTS LIMITED

Company number NI609683

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)
04 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with no updates
20 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
10 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
28 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
20 Apr 2021 AD01 Registered office address changed from C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB to C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG on 20 April 2021
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
02 Nov 2018 PSC01 Notification of Andrea Leigh O'neill as a person with significant control on 1 July 2017
21 Sep 2018 MR04 Satisfaction of charge 1 in full
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
02 Jan 2018 CS01 Confirmation statement made on 27 October 2017 with updates
02 Jan 2018 PSC07 Cessation of Samuel Spain as a person with significant control on 1 July 2017
28 Sep 2017 AP01 Appointment of Mrs Andrea Leigh O'neill as a director on 27 September 2017
29 Aug 2017 TM01 Termination of appointment of Samuel Spain as a director on 29 August 2017
29 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-25
05 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
08 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates