COPYZONE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/01/2425 January 2024 | Notice to Registrar of Companies of Notice of disclaimer |
02/01/242 January 2024 | Appointment of a voluntary liquidator |
02/01/242 January 2024 | Registered office address changed from 3 Southmill Trading Centre Bishop's Stortford Hertfordshire CM23 3DY England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2024-01-02 |
02/01/242 January 2024 | Statement of affairs |
02/01/242 January 2024 | Resolutions |
02/01/242 January 2024 | Resolutions |
10/08/2310 August 2023 | Cessation of Mitesh Soma as a person with significant control on 2023-08-10 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
30/11/2230 November 2022 | Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to 3 Southmill Trading Centre Bishop's Stortford Hertfordshire CM23 3DY on 2022-11-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022Analyse these accounts |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
28/12/2128 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
28/12/2128 December 2021 | Notification of Design Ventures Limited as a person with significant control on 2020-10-20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021Analyse these accounts |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020Analyse these accounts |
19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM UNIT GF 21 HARLOW ENTERPRISE HUB EDINBURGH WAY HARLOW ESSEX CM20 2NQ ENGLAND |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019Analyse these accounts |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018Analyse these accounts |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017Analyse these accounts |
17/11/1617 November 2016 | REGISTERED OFFICE CHANGED ON 17/11/2016 FROM TRINITY HOUSE FOXES PARADE, SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1PH |
24/05/1624 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016Analyse these accounts |
02/06/152 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015Analyse these accounts |
27/05/1427 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014Analyse these accounts |
22/05/1322 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013Analyse these accounts |
24/05/1224 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/06/111 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
30/04/1130 April 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
20/05/1020 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
28/05/0928 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
03/06/083 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
21/05/0721 May 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
15/05/0615 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
30/04/0630 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
16/05/0516 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
30/04/0530 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
19/05/0419 May 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
30/04/0430 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
19/05/0319 May 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
30/04/0330 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
19/02/0319 February 2003 | NEW DIRECTOR APPOINTED |
14/02/0314 February 2003 | COMPANY NAME CHANGED COPYZONE 2000 LTD. CERTIFICATE ISSUED ON 14/02/03 |
23/05/0223 May 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
30/04/0230 April 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
21/05/0121 May 2001 | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
30/04/0130 April 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
24/05/0024 May 2000 | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
30/04/0030 April 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
21/02/0021 February 2000 | EXEMPTION FROM APPOINTING AUDITORS 12/02/00 |
24/05/9924 May 1999 | RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS |
30/04/9930 April 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 |
11/02/9911 February 1999 | EXEMPTION FROM APPOINTING AUDITORS 04/02/99 |
03/08/983 August 1998 | REGISTERED OFFICE CHANGED ON 03/08/98 FROM: G OFFICE CHANGED 03/08/98 WILTON HOUSE 166 HOCKERILL STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2DW |
03/08/983 August 1998 | REGISTERED OFFICE CHANGED ON 03/08/98 FROM: WILTON HOUSE 166 HOCKERILL STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2DW |
03/08/983 August 1998 | RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS |
30/04/9830 April 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 |
31/05/9731 May 1997 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98 |
19/05/9719 May 1997 | SECRETARY RESIGNED |
14/05/9714 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company