- Company Overview for COPA RESOURCING GROUP LTD (SC632642)
- Filing history for COPA RESOURCING GROUP LTD (SC632642)
- People for COPA RESOURCING GROUP LTD (SC632642)
- Charges for COPA RESOURCING GROUP LTD (SC632642)
- More for COPA RESOURCING GROUP LTD (SC632642)
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) |
---|---|---|---|
14 Jan 2025 | AD01 | Registered office address changed from Office 1 Grangemouth Enterprise Centre Falkirk Falkirk Road Grangemouth FK3 8XS Scotland to Callendar Business Park Antonine Hub Callendar Road Falkirk FK1 1XE on 14 January 2025 | |
01 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
31 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
05 Oct 2023 | CERTNM |
Company name changed copa recruitment 24/7 LTD\certificate issued on 05/10/23
|
|
14 Apr 2023 | PSC01 | Notification of Connie Ruth Isdale as a person with significant control on 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
31 Mar 2023 | AP01 | Appointment of Mr Robert Stephen Cornwallis as a director on 31 March 2023 | |
31 Mar 2023 | PSC07 | Cessation of Gary James Keenan as a person with significant control on 31 March 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Gary James Keenan as a director on 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
10 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
09 Dec 2019 | TM02 | Termination of appointment of Lisa Claire Bartkus as a secretary on 28 November 2019 | |
11 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | AD01 | Registered office address changed from Beau Redmill Industrial Estate East Whitburn Bathgate EH47 7RJ Scotland to Office 1 Grangemouth Enterprise Centre Falkirk Falkirk Road Grangemouth FK3 8XS on 11 November 2019 | |
12 Jul 2019 | MR01 | Registration of charge SC6326420001, created on 10 July 2019 | |
06 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-06
|