Advanced company searchLink opens in new window

CULPIA LIMITED

Company number 05368265

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)
09 Sep 2024 AD01 Registered office address changed from 6, Thornes Office Park European Business Centre 6, Thornes Office Park, Monckton Road Wakefield WF2 7AN England to 6 Thornes Office Park, Monckton Road (Address Not Authorised) Wakefield WF2 7AN on 9 September 2024
09 Sep 2024 TM01 Termination of appointment of Stuart Poppleton as a director on 1 September 2024
04 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
28 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
28 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 28 February 2021
28 Feb 2021 AA Micro company accounts made up to 29 February 2020
28 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
26 Mar 2020 TM02 Termination of appointment of Anglodan Secretaries Ltd as a secretary on 18 September 2014
28 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
25 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
04 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
24 Feb 2017 AP03 Appointment of Mr. David Brodin Larsen as a secretary on 24 February 2017
22 Feb 2017 AD01 Registered office address changed from European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW to 6, Thornes Office Park European Business Centre 6, Thornes Office Park, Monckton Road Wakefield WF2 7AN on 22 February 2017
30 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 29 February 2016
29 Nov 2016 AA Micro company accounts made up to 28 February 2016
10 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
30 Nov 2015 AA Micro company accounts made up to 28 February 2015
24 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1