INTERNATIONAL COPIERS UK LIMITED
Status | ACTIVE |
Company No. | 02927891 |
Category | Private Limited Company |
Incorporated | 11 May 1994 |
Age | 30 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
INTERNATIONAL COPIERS UK LIMITED is an active private limited company with number 02927891. It was incorporated 30 years, 25 days ago, on 11 May 1994. The company address is 44 The Pantiles, Tunbridge Wells, TN2 5TN, Kent.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type full
Date: 17 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage charge whole release with charge number
Date: 10 Aug 2022
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 029278910001
Documents
Mortgage satisfy charge full
Date: 10 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 029278910001
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type full
Date: 12 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 22 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-14
Officer name: Mrs Andrea Heidi Dorothy Wood
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kelly Ann Anderson
Appointment date: 2018-11-14
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type full
Date: 16 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type group
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type group
Date: 18 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2014
Action Date: 01 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-01
Charge number: 029278910001
Documents
Capital variation of rights attached to shares
Date: 27 Nov 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 27 Nov 2014
Category: Capital
Type: SH08
Documents
Accounts with accounts type group
Date: 19 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-03
Old address: 44 the Pantiles the Pantiles Tunbridge Wells Kent TN2 5TN
Documents
Change account reference date company previous shortened
Date: 02 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Change registered office address company with date old address
Date: 02 Apr 2014
Action Date: 02 Apr 2014
Category: Address
Type: AD01
Old address: Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL
Change date: 2014-04-02
Documents
Accounts with accounts type small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Certificate change of name company
Date: 30 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed international copiers LIMITED\certificate issued on 30/04/12
Documents
Change of name notice
Date: 30 Apr 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type small
Date: 04 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Change person director company with change date
Date: 02 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: Mr Paul Anderson
Documents
Accounts with accounts type small
Date: 04 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Mr Paul Anderson
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-11
Officer name: Robert Charles Wood
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-11
Officer name: Paul Anderson
Documents
Accounts with accounts type small
Date: 24 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/08; no change of members
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/06; full list of members
Documents
Legacy
Date: 03 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 03/04/06 from: unit 9 westfield farm henley road medmenham buckinghamshire SL7 2HE
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 16 Nov 2004
Category: Capital
Type: 122
Description: S-div 17/09/04
Documents
Resolution
Date: 16 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/04; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/03; full list of members
Documents
Accounts with accounts type small
Date: 06 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type small
Date: 23 Jan 2003
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/02; full list of members
Documents
Legacy
Date: 24 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Oct 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 25 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 01 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/99; no change of members
Documents
Accounts with accounts type small
Date: 17 Nov 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 19 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/98; full list of members
Documents
Accounts with accounts type small
Date: 24 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 20 Aug 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/97; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 04 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/96; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 07 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/95; full list of members
Documents
Legacy
Date: 25 Jul 1995
Category: Address
Type: 287
Description: Registered office changed on 25/07/95 from: as you like it faringdon road abingdon oxfordshire OX13 6LN
Documents
Legacy
Date: 25 Jul 1995
Category: Capital
Type: 88(2)R
Description: Ad 10/05/95--------- £ si 996@1=996 £ ic 4/1000
Documents
Legacy
Date: 29 Jun 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Jun 1994
Category: Capital
Type: 88(2)R
Description: Ad 11/05/94--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 12 Jun 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Resolution
Date: 24 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 May 1994
Category: Address
Type: 287
Description: Registered office changed on 24/05/94 from: charter house queen's avenue london N21 3JE
Documents
Legacy
Date: 24 May 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 24 May 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 06009697 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-15 GREATOREX STREET,ALDGATE EAST,E1 5NF
Number: | 08846982 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HILLBURY AVENUE,HARROW,HA3 8EW
Number: | 09199433 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON CONSTRUCTION SURVEYS LIMITED
27 THOMAS LANDSDAIL STREET,COVENTRY,CV3 5FT
Number: | 11171424 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDGEWAY HOUSE,HIGH WYCOMBE,HP12 4DQ
Number: | 11791475 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM VISION CONSULTING LIMITED
4TH FLOOR,LONDON,EC1N 8UN
Number: | 10783325 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |