Date | Description |
2025-04-15 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2024-10-15 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2024-09-03 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-08-21 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-08-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/24 |
2024-08-03 |
delete alias Copytech Group Services Ltd |
2024-08-02 |
update statutory_documents PREVSHO FROM 31/01/2025 TO 31/07/2024 |
2024-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24 |
2024-07-22 |
update statutory_documents PREVEXT FROM 30/12/2023 TO 31/01/2024 |
2024-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/24, NO UPDATES |
2024-04-02 |
delete contact_pages_linkeddomain copytechprint.co.uk |
2024-04-02 |
delete index_pages_linkeddomain copytechprint.co.uk |
2024-04-02 |
delete service_pages_linkeddomain copytechprint.co.uk |
2024-04-02 |
update robots_txt_status copytechgroup.co.uk: 404 => 200 |
2024-04-02 |
update robots_txt_status www.copytechgroup.co.uk: 404 => 200 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES |
2022-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-06-05 |
update website_status InternalTimeout => OK |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES |
2021-12-21 |
update website_status OK => InternalTimeout |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-02 |
delete index_pages_linkeddomain copytechoffice.co.uk |
2021-07-12 |
update statutory_documents SECOND FILING OF PSC07 FOR KEVIN KELLEHER |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES |
2021-04-24 |
update robots_txt_status images.copytechgroup.co.uk: 200 => 400 |
2021-04-07 |
delete address 59-61 OLD KENT ROAD LONDON SE1 4RF |
2021-04-07 |
insert address UNIT 3 BRADMERE HOUSE BROOK WAY LEATHERHEAD ENGLAND KT22 7NA |
2021-04-07 |
update registered_address |
2021-02-19 |
update website_status FailedRobots => OK |
2021-02-19 |
delete source_ip 104.31.86.187 |
2021-02-19 |
delete source_ip 104.31.87.187 |
2021-02-19 |
insert source_ip 104.21.0.152 |
2021-02-19 |
update robots_txt_status images.copytechgroup.co.uk: 400 => 200 |
2021-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2021 FROM
59-61 OLD KENT ROAD
LONDON
SE1 4RF |
2021-02-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANDALL SERVICES LIMITED |
2021-02-05 |
update statutory_documents CESSATION OF KEVIN ANTHONY KELLEHER AS A PSC |
2020-10-08 |
update website_status OK => FailedRobots |
2020-06-20 |
insert source_ip 172.67.151.30 |
2020-04-21 |
delete source_ip 104.26.6.82 |
2020-04-21 |
delete source_ip 104.26.7.82 |
2020-04-21 |
insert source_ip 104.31.86.187 |
2020-04-21 |
insert source_ip 104.31.87.187 |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-21 |
delete source_ip 104.25.166.34 |
2020-03-21 |
delete source_ip 104.25.167.34 |
2020-03-21 |
insert source_ip 104.26.6.82 |
2020-03-21 |
insert source_ip 104.26.7.82 |
2020-03-16 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-03-11 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ROBERT CUNNINGHAM |
2020-03-11 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES FELTHAM |
2020-03-11 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN MICHAEL ROBERT COOK |
2020-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN KELLEHER |
2020-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLEHER |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
2020-03-10 |
update statutory_documents CESSATION OF THERESA KATHLEEN KELLEHER AS A PSC |
2020-02-19 |
update robots_txt_status copytechgroup.co.uk: 200 => 404 |
2020-02-19 |
update robots_txt_status www.copytechgroup.co.uk: 200 => 404 |
2019-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-06 |
delete contact_pages_linkeddomain opnet.co.uk |
2019-04-06 |
delete index_pages_linkeddomain opnet.co.uk |
2019-04-06 |
delete service_pages_linkeddomain opnet.co.uk |
2019-04-06 |
insert contact_pages_linkeddomain copytechoffice.co.uk |
2019-04-06 |
insert index_pages_linkeddomain copytechoffice.co.uk |
2019-04-06 |
insert service_pages_linkeddomain copytechoffice.co.uk |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-26 => 2019-09-30 |
2018-12-25 |
update website_status OK => FailedRobots |
2018-12-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-26 |
2018-09-26 |
update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017 |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
2017-11-03 |
update website_status FailedRobots => OK |
2017-11-03 |
delete address A3 Colour MFPs
A3 Mono MFPs
A4 Colour MFPs
A3 Mono MFPs
A3 Colour Printers
A3 Mono Printers |
2017-11-03 |
insert address A3 Colour MFPs
A3 Mono MFPs
A4 Colour MFPs
A3 Mono MFPs
A3 Mono Printers
A3 Colour Printers |
2017-10-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESA KATHLEEN KELLEHER |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update website_status FlippedRobots => FailedRobots |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-07 |
update website_status FailedRobots => FlippedRobots |
2017-07-15 |
update website_status OK => FailedRobots |
2017-04-27 |
delete contact_pages_linkeddomain copytechoffice.co.uk |
2017-04-27 |
delete index_pages_linkeddomain copytechoffice.co.uk |
2017-04-27 |
delete service_pages_linkeddomain copytechoffice.co.uk |
2017-04-27 |
insert contact_pages_linkeddomain opnet.co.uk |
2017-04-27 |
insert index_pages_linkeddomain opnet.co.uk |
2017-04-27 |
insert service_pages_linkeddomain opnet.co.uk |
2017-04-27 |
update robots_txt_status content.copytechgroup.co.uk: 403 => 200 |
2017-04-27 |
update robots_txt_status copytechgroup.co.uk: 404 => 200 |
2017-04-27 |
update robots_txt_status www.copytechgroup.co.uk: 404 => 200 |
2017-01-02 |
delete source_ip 104.25.154.24 |
2017-01-02 |
delete source_ip 104.25.155.24 |
2017-01-02 |
insert source_ip 104.25.166.34 |
2017-01-02 |
insert source_ip 104.25.167.34 |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-01-07 |
update returns_last_madeup_date 2014-11-14 => 2015-11-14 |
2016-01-07 |
update returns_next_due_date 2015-12-12 => 2016-12-12 |
2015-12-16 |
update statutory_documents 14/11/15 FULL LIST |
2015-10-28 |
delete source_ip 162.159.248.13 |
2015-10-28 |
delete source_ip 162.159.247.13 |
2015-10-28 |
insert source_ip 104.25.154.24 |
2015-10-28 |
insert source_ip 104.25.155.24 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2014-12-07 |
update returns_last_madeup_date 2013-11-14 => 2014-11-14 |
2014-12-07 |
update returns_next_due_date 2014-12-12 => 2015-12-12 |
2014-11-26 |
update statutory_documents 14/11/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-05-28 |
update robots_txt_status www.copytechgroup.co.uk: 200 => 404 |
2014-04-21 |
insert phone 0207 237 4545 |
2014-01-10 |
delete source_ip 141.101.124.41 |
2014-01-10 |
delete source_ip 108.162.207.41 |
2014-01-10 |
insert source_ip 162.159.248.13 |
2014-01-10 |
insert source_ip 162.159.247.13 |
2013-12-07 |
update returns_last_madeup_date 2012-11-14 => 2013-11-14 |
2013-12-07 |
update returns_next_due_date 2013-12-12 => 2014-12-12 |
2013-11-22 |
update statutory_documents 14/11/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-03 |
delete index_pages_linkeddomain copytech-megaprint.co.uk |
2013-09-03 |
delete source_ip 91.146.104.189 |
2013-09-03 |
insert index_pages_linkeddomain copytechprint.co.uk |
2013-09-03 |
insert source_ip 141.101.124.41 |
2013-09-03 |
insert source_ip 108.162.207.41 |
2013-08-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-14 => 2012-11-14 |
2013-06-23 |
update returns_next_due_date 2012-12-12 => 2013-12-12 |
2013-04-17 |
update website_status FlippedRobotsTxt => OK |
2013-04-17 |
delete source_ip 213.198.15.235 |
2013-04-17 |
insert address 59-61 Old Kent Road
London, SE1 4RF |
2013-04-17 |
insert alias Copytech Group Services Limited |
2013-04-17 |
insert alias Copytech Group Services ltd |
2013-04-17 |
insert registration_number 2990107 |
2013-04-17 |
insert source_ip 91.146.104.189 |
2013-04-17 |
update primary_contact null => 59-61 Old Kent Road
London, SE1 4RF |
2013-02-27 |
update website_status FlippedRobotsTxt |
2012-11-29 |
update statutory_documents 14/11/12 FULL LIST |
2012-10-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-03-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-03-15 |
update statutory_documents 14/11/11 FULL LIST |
2012-03-13 |
update statutory_documents FIRST GAZETTE |
2011-10-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-11-30 |
update statutory_documents 14/11/10 FULL LIST |
2010-09-27 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-01-29 |
update statutory_documents 14/11/09 FULL LIST |
2009-09-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-04-04 |
update statutory_documents NC INC ALREADY ADJUSTED 16/03/09 |
2009-04-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARGARET BECKSON |
2009-04-04 |
update statutory_documents GBP NC 1000/10000
16/03/2009 |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
2008-11-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-11-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-11-26 |
update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
2007-09-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-11-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS |
2006-11-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-01-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-01-12 |
update statutory_documents RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS |
2005-01-04 |
update statutory_documents RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-16 |
update statutory_documents RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-12-16 |
update statutory_documents RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS |
2002-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-22 |
update statutory_documents RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS |
2001-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2001-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-02-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00 |
2001-01-17 |
update statutory_documents RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS |
2000-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
2000-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
2000-02-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-16 |
update statutory_documents RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS |
1999-05-02 |
update statutory_documents RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS |
1999-04-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/06/98 |
1998-06-01 |
update statutory_documents RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS |
1997-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95 |
1997-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96 |
1997-01-20 |
update statutory_documents RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS |
1996-10-28 |
update statutory_documents RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS |
1994-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/94 FROM:
1ST FLOOR OFFICES
8-10 STAMFORD HILL
LONDON
N16 6XZ |
1994-11-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-11-24 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1994-11-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-11-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |