KOPG LIMITED

5a Bear Lane, Southwark, SE1 0UH, London, England
StatusACTIVE
Company No.08498799
CategoryPrivate Limited Company
Incorporated22 Apr 2013
Age11 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

KOPG LIMITED is an active private limited company with number 08498799. It was incorporated 11 years, 1 month, 9 days ago, on 22 April 2013. The company address is 5a Bear Lane, Southwark, SE1 0UH, London, England.



Company Fillings

Confirmation statement with updates

Date: 31 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-07

Old address: 1 Ropemaker Street London EC2Y 9HT

New address: 5a Bear Lane Southwark London SE1 0UH

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Second filing of director appointment with name

Date: 28 Oct 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Jeremy Dawson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Jeremy Dawson

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Dawson

Change date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ludivine Deborah Garance Gutierrez

Termination date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Dawson

Appointment date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Martin Laurent Picandet

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Resolution

Date: 15 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 05 Nov 2014

Action Date: 14 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-14

Capital : 120 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jun 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Incorporation company

Date: 22 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ KAUL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11510102
Status:ACTIVE
Category:Private Limited Company

DOGS AT DAWN LIMITED

IB HENDERSON STREET,BRIDGE OF ALLAN,FK9 4NA

Number:SC493309
Status:ACTIVE
Category:Private Limited Company

HICKS HEATING & PLUMBING LIMITED

22 WHEELERS WALK,STROUD,GL5 4BW

Number:05284388
Status:ACTIVE
Category:Private Limited Company

IKOS PROPERTY LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10011826
Status:ACTIVE
Category:Private Limited Company

KARL PROPERTY INVESTMENTS LIMITED

92 OLD BALLYROBIN ROAD,ANTRIM,BT41 4TJ

Number:NI606512
Status:ACTIVE
Category:Private Limited Company

THERMOFLOW LTD

13 ELMSCOTT ROAD,BROMLEY,BR1 4RJ

Number:07456699
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source