Advanced company searchLink opens in new window

COPA90 LIMITED

Company number 05851891

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
01 Nov 2023 MR04 Satisfaction of charge 058518910017 in full
02 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
21 Sep 2023 SH01 Statement of capital following an allotment of shares on 17 September 2023
  • GBP 984.3885
14 Sep 2023 MR01 Registration of charge 058518910019, created on 4 September 2023
20 Jul 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
23 Jun 2023 MR04 Satisfaction of charge 058518910018 in full
11 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
16 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
06 Jun 2022 AP01 Appointment of Eniola Aluko as a director on 18 May 2022
17 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
16 May 2022 PSC01 Notification of Cole Van Nice as a person with significant control on 25 April 2022
16 May 2022 PSC09 Withdrawal of a person with significant control statement on 16 May 2022
08 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
02 Jun 2021 MR04 Satisfaction of charge 058518910016 in full
28 May 2021 MR01 Registration of charge 058518910018, created on 28 May 2021
26 May 2021 SH08 Change of share class name or designation
25 May 2021 CH01 Director's details changed for Mr Thomas Thirlwall on 25 May 2021
25 May 2021 CH01 Director's details changed for Mr Niall Curran on 25 May 2021
24 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 480.899
19 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Oct 2020 SH08 Change of share class name or designation
13 Oct 2020 MA Memorandum and Articles of Association
07 Oct 2020 AA Group of companies' accounts made up to 31 December 2019