Copiertec Ltd was registered on 27 January 1998 and has its registered office in London, it's status is listed as "Active". There are 4 directors listed as Naidu, Wendy Anne, Bennett, Paul David, Davis, Richard, Naidu, Sumant Chandran for Copiertec Ltd at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Paul David | 27 January 1998 | 29 September 2006 | 1 |
DAVIS, Richard | 27 January 1998 | 10 June 2016 | 1 |
NAIDU, Sumant Chandran | 27 January 1998 | 10 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NAIDU, Wendy Anne | 27 January 1998 | 10 June 2016 | 1 |
Document Type | Date | |
---|---|---|
AGREEMENT2 - N/A | 27 May 2020 | |
GUARANTEE2 - N/A | 27 May 2020 | |
AA - Annual Accounts | 22 May 2020 | |
AA01 - Change of accounting reference date | 20 February 2020 | |
CS01 - N/A | 31 January 2020 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
CH01 - Change of particulars for director | 28 June 2019 | |
CH01 - Change of particulars for director | 28 June 2019 | |
CH01 - Change of particulars for director | 28 June 2019 | |
AA01 - Change of accounting reference date | 02 April 2019 | |
AA - Annual Accounts | 01 April 2019 | |
CS01 - N/A | 29 January 2019 | |
PSC02 - N/A | 29 January 2019 | |
PSC07 - N/A | 29 January 2019 | |
AA01 - Change of accounting reference date | 11 January 2019 | |
AA01 - Change of accounting reference date | 27 August 2018 | |
CS01 - N/A | 18 May 2018 | |
AA - Annual Accounts | 27 March 2018 | |
GUARANTEE2 - N/A | 29 November 2017 | |
AGREEMENT2 - N/A | 29 November 2017 | |
AA01 - Change of accounting reference date | 27 November 2017 | |
AA01 - Change of accounting reference date | 29 August 2017 | |
CS01 - N/A | 20 February 2017 | |
MR01 - N/A | 09 August 2016 | |
AP01 - Appointment of director | 15 July 2016 | |
AA - Annual Accounts | 14 July 2016 | |
AA01 - Change of accounting reference date | 22 June 2016 | |
AD01 - Change of registered office address | 22 June 2016 | |
TM02 - Termination of appointment of secretary | 22 June 2016 | |
TM01 - Termination of appointment of director | 22 June 2016 | |
TM01 - Termination of appointment of director | 22 June 2016 | |
AP01 - Appointment of director | 22 June 2016 | |
AP01 - Appointment of director | 22 June 2016 | |
MR04 - N/A | 15 June 2016 | |
MR04 - N/A | 15 June 2016 | |
MR04 - N/A | 15 June 2016 | |
MR04 - N/A | 15 June 2016 | |
MR04 - N/A | 15 June 2016 | |
MR01 - N/A | 08 June 2016 | |
MR04 - N/A | 08 June 2016 | |
AR01 - Annual Return | 03 February 2016 | |
MR04 - N/A | 30 January 2016 | |
MR04 - N/A | 30 January 2016 | |
MR04 - N/A | 30 January 2016 | |
MR04 - N/A | 30 January 2016 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 09 August 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 15 August 2012 | |
AR01 - Annual Return | 03 February 2012 | |
AA - Annual Accounts | 02 August 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
169 - Return by a company purchasing its own shares | 23 September 2009 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 06 February 2009 | |
AA - Annual Accounts | 03 December 2008 | |
287 - Change in situation or address of Registered Office | 17 April 2008 | |
363a - Annual Return | 18 February 2008 | |
395 - Particulars of a mortgage or charge | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 09 January 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363s - Annual Return | 22 February 2007 | |
288b - Notice of resignation of directors or secretaries | 07 December 2006 | |
AA - Annual Accounts | 05 December 2006 | |
395 - Particulars of a mortgage or charge | 24 June 2006 | |
363s - Annual Return | 27 February 2006 | |
395 - Particulars of a mortgage or charge | 19 October 2005 | |
AA - Annual Accounts | 05 October 2005 | |
363s - Annual Return | 17 February 2005 | |
395 - Particulars of a mortgage or charge | 22 December 2004 | |
AA - Annual Accounts | 13 December 2004 | |
363s - Annual Return | 23 February 2004 | |
AA - Annual Accounts | 30 October 2003 | |
AA - Annual Accounts | 19 February 2003 | |
363s - Annual Return | 18 February 2003 | |
395 - Particulars of a mortgage or charge | 15 July 2002 | |
395 - Particulars of a mortgage or charge | 06 July 2002 | |
AA - Annual Accounts | 30 January 2002 | |
363s - Annual Return | 29 January 2002 | |
AA - Annual Accounts | 04 May 2001 | |
363s - Annual Return | 02 May 2001 | |
AUD - Auditor's letter of resignation | 06 April 2001 | |
287 - Change in situation or address of Registered Office | 29 March 2001 | |
AA - Annual Accounts | 27 September 2000 | |
363s - Annual Return | 01 March 2000 | |
363s - Annual Return | 19 February 1999 | |
225 - Change of Accounting Reference Date | 07 December 1998 | |
395 - Particulars of a mortgage or charge | 03 October 1998 | |
395 - Particulars of a mortgage or charge | 10 April 1998 | |
288b - Notice of resignation of directors or secretaries | 31 January 1998 | |
NEWINC - New incorporation documents | 27 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 August 2016 | Outstanding |
N/A |
A registered charge | 07 June 2016 | Outstanding |
N/A |
Legal charge | 04 January 2008 | Fully Satisfied |
N/A |
Legal charge | 04 January 2008 | Fully Satisfied |
N/A |
Legal charge | 04 January 2008 | Fully Satisfied |
N/A |
Mortgage | 16 June 2006 | Fully Satisfied |
N/A |
Legal charge | 11 October 2005 | Fully Satisfied |
N/A |
Legal charge | 15 December 2004 | Fully Satisfied |
N/A |
Debenture | 05 July 2002 | Fully Satisfied |
N/A |
Legal charge | 05 July 2002 | Fully Satisfied |
N/A |
Legal mortgage | 01 October 1998 | Fully Satisfied |
N/A |
Debenture | 06 April 1998 | Fully Satisfied |
N/A |