AA |
Full accounts for the period ending 31st December 2021
filed on: 29th, June 2023
|
accounts |
Free Download
(154 pages)
|
AP01 |
New director was appointed on 5th May 2023
filed on: 17th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2023
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2023
filed on: 31st, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2023
filed on: 20th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2021
filed on: 29th, December 2022
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th January 2022
filed on: 1st, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st February 2022
filed on: 3rd, February 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th January 2022
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 5th, January 2022
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 2nd July 2021
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1 Moore House, Millfields Road London E5 0BF England on 4th January 2021 to 1st Floor, 229 the Broadway London SW19 1SD
filed on: 4th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(116 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(106 pages)
|
AD01 |
Change of registered address from 7th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL on 24th August 2018 to Unit 1 Moore House, Millfields Road London E5 0BF
filed on: 24th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd July 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 1st, August 2017
|
accounts |
Free Download
(104 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th June 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th February 2017
filed on: 20th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2016
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 28th, June 2016
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 10th June 2016
filed on: 10th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2016
filed on: 8th, June 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2016
filed on: 13th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th November 2015
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th November 2015
filed on: 26th, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2015
filed on: 26th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st July 2015 to 31st December 2015
filed on: 2nd, July 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th June 2015
filed on: 29th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th June 2015
filed on: 26th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 5 46 Manchester Street London W1U 7LS on 1st December 2014 to 7Th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL
filed on: 1st, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2014
filed on: 28th, November 2014
|
annual return |
Free Download
(4 pages)
|
CH02 |
Directors's details changed on 8th October 2014
filed on: 28th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd October 2014
filed on: 14th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd October 2014
filed on: 12th, November 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed copper vostok uk LIMITEDcertificate issued on 31/10/14
filed on: 31st, October 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, October 2014
|
change of name |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 7 46 Manchester Street London W1U 7LS United Kingdom on 8th October 2014 to Suite 5 46 Manchester Street London W1U 7LS
filed on: 8th, October 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, July 2014
|
incorporation |
Free Download
(8 pages)
|