COPECROWN SERVICES LIMITED

163 Francis Road, London, E10 6NT, England
StatusACTIVE
Company No.09444765
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

COPECROWN SERVICES LIMITED is an active private limited company with number 09444765. It was incorporated 9 years, 4 months, 2 days ago, on 17 February 2015. The company address is 163 Francis Road, London, E10 6NT, England.



Company Fillings

Notification of a person with significant control

Date: 18 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-10

Psc name: Sabeen Ansari

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anwar Rauf Ansari

Appointment date: 2024-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Old address: Coombe Farm Oaks Road Croydon CR0 5HL England

New address: 163 Francis Road London E10 6NT

Change date: 2023-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sabeen Ansari

Appointment date: 2022-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anwar Rauf Ansari

Cessation date: 2022-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-01

Officer name: Sabeen Ansari

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anwar Rauf Ansari

Termination date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2020

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anwar Ansari

Notification date: 2019-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Anwar Rauf Ansari

Appointment date: 2019-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2019

Action Date: 10 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-10

Psc name: Anwar Rauf Ansari

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-10

Officer name: Anwar Rauf Ansari

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Old address: The Lodge Coombe Road Croydon CR0 5rd England

Change date: 2019-03-26

New address: Coombe Farm Oaks Road Croydon CR0 5HL

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

New address: The Lodge Coombe Road Croydon CR0 5rd

Old address: Room 74 Oaks Road Coombe Farm Croydon CR0 5HL England

Change date: 2018-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Old address: Coombe Farm Oaks Road Croydon CR0 5HL England

New address: Room 74 Oaks Road Coombe Farm Croydon CR0 5HL

Change date: 2018-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

New address: Coombe Farm Oaks Road Croydon CR0 5HL

Change date: 2017-11-13

Old address: 2 Hargreaves Road Liverpool Merseyside L17 8XX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKFIELD CLASSICS LIMITED

UNIT 4 BROOKFIELD ROAD,HINCKLEY,LE10 2LL

Number:11724005
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN WAY LIMITED

19 ASHEY ROAD,RYDE,PO33 2UN

Number:03329916
Status:ACTIVE
Category:Private Limited Company

NAWA TRADERS LTD

6 TURNER AVENUE,MITCHAM,CR4 3JY

Number:11137846
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUSSEX SHOULDER LIMITED

4TH FLOOR PARK GATE,BRIGHTON,BN1 6AF

Number:07917928
Status:ACTIVE
Category:Private Limited Company

THANET GROWERS SIX LIMITED

2 BARROW MAN ROAD,BIRCHINGTON,CT7 0AX

Number:06375830
Status:ACTIVE
Category:Private Limited Company

THOR CAR PARTS AND ACCESSORIES LIMITED

UNIT 6 & 7,WASHINGTON,NE38 8BG

Number:09565846
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