CITY COPY CENTRE LIMITED

Register to unlock more data on OkredoRegister

CITY COPY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02976798

Incorporation date

10/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

12a Bourne Court, Southend Road, Woodford Green IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1994)
dot icon31/08/2025
Micro company accounts made up to 2024-07-31
dot icon03/06/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2023-07-31
dot icon24/09/2024
Current accounting period shortened from 2023-12-31 to 2023-07-31
dot icon16/05/2024
Termination of appointment of Devidass Madhavji Kachhla as a director on 2024-05-02
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon02/05/2024
Cessation of Devidass Madhavji Kachhla as a person with significant control on 2024-05-02
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2023
Change of details for Mr. Devidass Madhavji Kachhla as a person with significant control on 2023-07-31
dot icon04/09/2023
Appointment of Mr Pankaj Rameshchandra Amin as a director on 2023-08-01
dot icon04/09/2023
Appointment of Mr Prashant Samjibhai Mistry as a director on 2023-08-01
dot icon04/09/2023
Appointment of Mrs Bawna Amratallal Mistry as a director on 2023-08-01
dot icon04/09/2023
Appointment of Mrs Kirtida Pankaj Amin as a director on 2023-08-01
dot icon04/09/2023
Termination of appointment of Devidass Madhavji Kachhla as a director on 2023-07-31
dot icon04/09/2023
Termination of appointment of Sheila Devidas Kachhla as a secretary on 2023-07-31
dot icon04/09/2023
Satisfaction of charge 1 in full
dot icon04/09/2023
Notification of Prashant Samjibhai Mistry as a person with significant control on 2023-08-01
dot icon04/09/2023
Notification of Bawna Amratallal Mistry as a person with significant control on 2023-08-01
dot icon04/09/2023
Appointment of Mr. Devidass Madhavji Kachhla as a director on 2023-07-31
dot icon10/08/2023
Change of details for Mr. Devidas Madhavji Kachhla as a person with significant control on 2023-08-10
dot icon10/08/2023
Director's details changed for Mr. Devidas Madhavji Kachhla on 2023-08-10
dot icon03/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/07/2021
Registered office address changed from 4 Charterhouse Buildings Goswell Road London EC1M 7AN to 12a Bourne Court, Southend Road Woodford Green IG8 8HD on 2021-07-02
dot icon14/06/2021
Statement of capital following an allotment of shares on 2021-06-14
dot icon07/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon06/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/02/2013
Previous accounting period extended from 2012-10-31 to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon22/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon04/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon28/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon18/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon18/11/2009
Director's details changed for Devidas Kachhla on 2009-11-14
dot icon03/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon19/12/2008
Return made up to 10/10/08; full list of members
dot icon28/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon14/11/2007
Return made up to 10/10/07; full list of members
dot icon16/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon18/10/2006
Return made up to 10/10/06; full list of members
dot icon05/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon16/11/2005
Return made up to 10/10/05; full list of members
dot icon05/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon16/03/2005
Return made up to 10/10/04; full list of members
dot icon15/12/2004
Total exemption full accounts made up to 2003-10-31
dot icon12/02/2004
Return made up to 10/10/03; full list of members
dot icon02/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon22/08/2003
Return made up to 10/10/02; full list of members
dot icon13/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon09/10/2001
Return made up to 10/10/01; full list of members
dot icon03/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon12/12/2000
Return made up to 10/10/00; full list of members
dot icon12/12/2000
Director's particulars changed
dot icon12/12/2000
Secretary's particulars changed
dot icon31/08/2000
Full accounts made up to 1999-10-31
dot icon07/08/2000
Return made up to 10/10/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-10-31
dot icon24/11/1998
Return made up to 10/10/98; full list of members
dot icon02/09/1998
Full accounts made up to 1997-10-31
dot icon16/10/1997
Return made up to 10/10/97; no change of members
dot icon01/09/1997
Full accounts made up to 1996-10-31
dot icon06/12/1996
Return made up to 10/10/96; no change of members
dot icon10/10/1996
Accounts for a dormant company made up to 1995-10-31
dot icon03/10/1996
Resolutions
dot icon26/02/1996
Return made up to 10/10/95; full list of members
dot icon02/09/1995
Particulars of mortgage/charge
dot icon30/10/1994
Registered office changed on 30/10/94 from: 372 old street london EC1V 9LT
dot icon30/10/1994
Secretary resigned;new secretary appointed
dot icon30/10/1994
Director resigned;new director appointed
dot icon10/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
62.86K
-
0.00
54.36K
-
2022
2
41.51K
-
0.00
-
-
2022
2
41.51K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

41.51K £Descended-33.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
10/10/1994 - 10/10/1994
5496
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
10/10/1994 - 10/10/1994
5554
Kachhla, Devidas Madhavji
Director
10/10/1994 - 31/07/2023
5
Mr Prashant Samjibhai Mistry
Director
01/08/2023 - Present
-
Mrs Bawna Amratallal Mistry
Director
01/08/2023 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY COPY CENTRE LIMITED

CITY COPY CENTRE LIMITED is an(a) Active company incorporated on 10/10/1994 with the registered office located at 12a Bourne Court, Southend Road, Woodford Green IG8 8HD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY COPY CENTRE LIMITED?

toggle

CITY COPY CENTRE LIMITED is currently Active. It was registered on 10/10/1994 .

Where is CITY COPY CENTRE LIMITED located?

toggle

CITY COPY CENTRE LIMITED is registered at 12a Bourne Court, Southend Road, Woodford Green IG8 8HD.

What does CITY COPY CENTRE LIMITED do?

toggle

CITY COPY CENTRE LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CITY COPY CENTRE LIMITED have?

toggle

CITY COPY CENTRE LIMITED had 2 employees in 2022.

What is the latest filing for CITY COPY CENTRE LIMITED?

toggle

The latest filing was on 31/08/2025: Micro company accounts made up to 2024-07-31.