COPYZONE LIMITED



Company Documents

DateDescription
25/01/2425 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/01/242 January 2024 Appointment of a voluntary liquidator

View Document

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

View Document

02/01/242 January 2024 Statement of affairs

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

10/08/2310 August 2023 Cessation of Mitesh Soma as a person with significant control on 2023-08-10

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

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

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

28/12/2128 December 2021 Notification of Design Ventures Limited as a person with significant control on 2020-10-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse 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

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse 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

View Document

24/05/1624 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
02/06/152 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
27/05/1427 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
22/05/1322 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
24/05/1224 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/111 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document



30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1020 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/0928 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/083 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/05/0721 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/05/0419 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0319 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 COMPANY NAME CHANGED COPYZONE 2000 LTD. CERTIFICATE ISSUED ON 14/02/03

View Document

23/05/0223 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

21/05/0121 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

24/05/0024 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

21/02/0021 February 2000 EXEMPTION FROM APPOINTING AUDITORS 12/02/00

View Document

24/05/9924 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

11/02/9911 February 1999 EXEMPTION FROM APPOINTING AUDITORS 04/02/99

View Document

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

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: WILTON HOUSE 166 HOCKERILL STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2DW

View Document

03/08/983 August 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

31/05/9731 May 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98

View Document

19/05/9719 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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