Advanced company searchLink opens in new window

COPA RESOURCING GROUP LTD

Company number SC632642

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-04
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-11
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-06
  • GBP 100