About

Registered Number: 02990107
Date of Incorporation: 14/11/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: 59-61 Old Kent Road, London, SE1 4RF

 

Established in 1994, Copytech Group Services Ltd are based in the United Kingdom. We don't know the number of employees at this organisation. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLEHER, Kevin Anthony 14 November 1994 10 March 2020 1
KELLEHER, Patrick Edward 27 February 2002 10 March 2020 1
LANE, Bernard 14 November 1994 27 February 2002 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
AP01 - Appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
CS01 - N/A 10 March 2020
PSC07 - N/A 10 March 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 26 September 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 14 November 2018
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 22 November 2017
PSC01 - N/A 24 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 04 October 2012
DISS40 - Notice of striking-off action discontinued 17 March 2012
AR01 - Annual Return 15 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 05 September 2009
RESOLUTIONS - N/A 04 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2009
123 - Notice of increase in nominal capital 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 28 November 2006
353 - Register of members 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
AA - Annual Accounts 01 November 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
363s - Annual Return 04 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 04 November 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 16 December 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 04 April 2001
AA - Annual Accounts 04 April 2001
225 - Change of Accounting Reference Date 05 February 2001
363a - Annual Return 17 January 2001
AA - Annual Accounts 14 March 2000
AA - Annual Accounts 02 March 2000
288c - Notice of change of directors or secretaries or in their particulars 29 February 2000
363s - Annual Return 16 February 2000
363s - Annual Return 02 May 1999
225 - Change of Accounting Reference Date 24 April 1999
363s - Annual Return 01 June 1998
AA - Annual Accounts 04 September 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 20 January 1997
363s - Annual Return 28 October 1996
288 - N/A 24 November 1994
288 - N/A 24 November 1994
288 - N/A 24 November 1994
287 - Change in situation or address of Registered Office 24 November 1994
NEWINC - New incorporation documents 14 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.