Date | Description |
2024-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/24, WITH UPDATES |
2024-04-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COPY QUALITY HOLDINGS LIMITED |
2024-04-25 |
update statutory_documents CESSATION OF DAVID JOHN ELLIOTT AS A PSC |
2024-04-25 |
update statutory_documents CESSATION OF LEON RHYS WILLIAMS AS A PSC |
2024-04-07 |
update num_mort_outstanding 2 => 1 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2023-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEON WILLIAMS |
2023-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095138250001 |
2023-10-07 |
update num_mort_charges 1 => 2 |
2023-10-07 |
update num_mort_outstanding 1 => 2 |
2023-09-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095138250002 |
2023-08-07 |
update account_ref_day 29 => 31 |
2023-08-07 |
update account_ref_month 5 => 3 |
2023-08-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2024-02-29 => 2024-12-31 |
2023-07-18 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-18 |
update statutory_documents PREVSHO FROM 29/05/2023 TO 31/03/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-05-30 => 2022-05-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-29 => 2024-02-29 |
2023-05-24 |
insert general_emails in..@copyquality-uk.co.uk |
2023-05-24 |
insert general_emails in..@copyquality.co.uk |
2023-05-24 |
insert address Quality House
20 The Service Road
Potters Bar |
2023-05-24 |
insert address Quality House
20 The Service Road
Potters Bar
Hertfordshire
EN6 1QA |
2023-05-24 |
insert alias Copy Quality |
2023-05-24 |
insert alias Copy Quality UK Ltd. |
2023-05-24 |
insert email in..@copyquality-uk.co.uk |
2023-05-24 |
insert email in..@copyquality.co.uk |
2023-05-24 |
insert index_pages_linkeddomain wordpress.org |
2023-05-24 |
insert phone 01707 659 312 |
2023-05-24 |
insert registration_number 09513825 |
2023-05-24 |
update primary_contact null => Quality House
20 The Service Road
Potters Bar |
2023-05-24 |
update website_status InternalTimeout => OK |
2023-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-05-29 |
2023-04-06 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_last_madeup_date 2020-05-30 => 2021-05-30 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-02-28 |
2022-05-28 |
update statutory_documents 30/05/21 TOTAL EXEMPTION FULL |
2022-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES |
2022-04-02 |
update website_status OK => InternalTimeout |
2022-03-07 |
update account_ref_day 30 => 29 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-31 |
2022-02-28 |
update statutory_documents PREVSHO FROM 30/05/2021 TO 29/05/2021 |
2022-02-12 |
delete general_emails in..@copyquality-uk.co.uk |
2022-02-12 |
delete general_emails in..@copyquality.co.uk |
2022-02-12 |
delete address Quality House
20 The Service Road
Potters Bar |
2022-02-12 |
delete address Quality House
20 The Service Road
Potters Bar
Hertfordshire
EN6 1QA |
2022-02-12 |
delete alias Copy Quality |
2022-02-12 |
delete alias Copy Quality UK Ltd. |
2022-02-12 |
delete email in..@copyquality-uk.co.uk |
2022-02-12 |
delete email in..@copyquality.co.uk |
2022-02-12 |
delete phone 01707 659 312 |
2022-02-12 |
delete registration_number 09513825 |
2022-02-12 |
update primary_contact Quality House
20 The Service Road
Potters Bar => null |
2021-08-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-30 |
2021-08-07 |
update accounts_next_due_date 2021-08-28 => 2022-02-28 |
2021-07-14 |
update statutory_documents 30/05/20 TOTAL EXEMPTION FULL |
2021-06-07 |
update account_ref_day 31 => 30 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-28 |
2021-05-28 |
update statutory_documents PREVSHO FROM 31/05/2020 TO 30/05/2020 |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
2020-05-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ELLIOTT |
2020-05-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEON RHYS WILLIAMS / 26/05/2020 |
2020-05-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEON RHYS WILLIAMS / 21/05/2020 |
2020-05-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEON RHYS WILLIAMS / 21/05/2020 |
2020-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ELLIOTT / 21/05/2020 |
2020-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. LEON RHYS WILLIAMS / 21/05/2020 |
2020-05-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEON RHYS WILLIAMS / 21/05/2020 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-27 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-12-16 |
insert product_pages_linkeddomain pcmag.com |
2019-12-07 |
update num_mort_charges 0 => 1 |
2019-12-07 |
update num_mort_outstanding 0 => 1 |
2019-11-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095138250001 |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
2018-03-29 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-01-07 |
update account_ref_month 3 => 5 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-02-28 |
2017-12-29 |
update statutory_documents PREVEXT FROM 31/03/2017 TO 31/05/2017 |
2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
2017-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2017-02-07 |
update accounts_last_madeup_date null => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-27 => 2017-12-31 |
2017-01-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
insert sic_code 33190 - Repair of other equipment |
2016-05-12 |
update returns_last_madeup_date null => 2016-03-27 |
2016-05-12 |
update returns_next_due_date 2016-04-24 => 2017-04-24 |
2016-04-05 |
update statutory_documents 27/03/16 FULL LIST |
2016-02-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN ELLIOTT |
2015-06-17 |
update statutory_documents 27/03/15 STATEMENT OF CAPITAL GBP 99 |
2015-03-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |