Advanced company searchLink opens in new window

COPPER CLOUD CONSULTING LIMITED

Company number 09709473

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)
20 Sep 2023 AA Micro company accounts made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with updates
02 Nov 2022 AA Micro company accounts made up to 31 July 2022
10 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
09 Sep 2021 AA Micro company accounts made up to 31 July 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
26 Aug 2020 AA Micro company accounts made up to 31 July 2020
29 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
09 Oct 2019 AA Micro company accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
12 Jun 2018 CH03 Secretary's details changed for Mrs Mandy Margaret Rawlinson on 11 June 2018
11 Jun 2018 AD01 Registered office address changed from 92 Riviera Drive Southend on Sea Essex SS1 2QH United Kingdom to 54 Arlington Road Southend-on-Sea Essex SS2 4UW on 11 June 2018
11 Jun 2018 CH01 Director's details changed for Matthew David Rawlinson on 11 June 2018
19 Oct 2017 AA Micro company accounts made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
03 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
03 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 August 2015
  • GBP 10
01 Aug 2016 AP03 Appointment of Mrs Mandy Margaret Rawlinson as a secretary on 1 August 2015
29 Jul 2015 AD01 Registered office address changed from 92 Riviera Drive Southend on Sea Essex SS1 2QH United Kingdom to 92 Riviera Drive Southend on Sea Essex SS1 2QH on 29 July 2015
29 Jul 2015 AD01 Registered office address changed from 92 Riviera Drive Shoeburyness Southend on Sea Essex SS1 2QH United Kingdom to 92 Riviera Drive Southend on Sea Essex SS1 2QH on 29 July 2015
29 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)