KOPIN LIMITED
Status | ACTIVE |
Company No. | 08467750 |
Category | Private Limited Company |
Incorporated | 02 Apr 2013 |
Age | 11 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
KOPIN LIMITED is an active private limited company with number 08467750. It was incorporated 11 years, 2 months, 5 days ago, on 02 April 2013. The company address is Harold Benjamin Solicitors Fourth Floor, Hygeia House Harold Benjamin Solicitors Fourth Floor, Hygeia House, Harrow, HA1 1BE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Accounts with accounts type small
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type small
Date: 25 May 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Change to a person with significant control
Date: 08 Apr 2023
Action Date: 08 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-08
Psc name: Mr Donovan Gijsbertus Wijsmuller
Documents
Accounts with accounts type small
Date: 29 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Resolution
Date: 01 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jul 2021
Action Date: 30 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-06-30
Charge number: 084677500002
Documents
Accounts with accounts type small
Date: 26 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type small
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-18
Old address: C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ
New address: Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type small
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type small
Date: 04 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage satisfy charge full
Date: 12 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084677500001
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type small
Date: 01 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Resolution
Date: 12 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Apr 2015
Action Date: 09 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084677500001
Charge creation date: 2015-04-09
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type dormant
Date: 20 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Appoint corporate secretary company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Grosvenor Financial Nominees Limited
Documents
Appoint person director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Martin Comer
Documents
Appoint person director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Andrew Comer
Documents
Termination director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Holder
Documents
Change account reference date company current extended
Date: 14 Oct 2013
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-06-30
Documents
Change registered office address company with date old address
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Address
Type: AD01
Old address: Unit 5 25-27 the Burroughs London NW4 4AR England
Change date: 2013-10-14
Documents
Some Companies
234 FRODINGHAM ROAD,SCUNTHORPE,DN15 7NW
Number: | 11345574 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOWERFIELD PROPERTIES LIMITED
131 DERBY ROAD,DERBY,DE73 5SB
Number: | 11893604 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRATION INTELLIGENCE LIMITED
7 HEATHER DRIVE,BENFLEET,SS7 2EL
Number: | 08671847 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENT BUILDING SERVICES & CONTRACTORS LTD
38 TAVERNERS ROAD,GILLINGHAM,ME8 9AN
Number: | 10885142 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WHITNALLS,LYDIATE,L31 2LZ
Number: | 04935581 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1093B KENT SCIENCE PARK,SITTINGBOURNE,ME9 8GA
Number: | 10212145 |
Status: | ACTIVE |
Category: | Private Limited Company |