Advanced company searchLink opens in new window

CUPA LIMITED

Company number 10592201

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)
30 Oct 2024 CS01 Confirmation statement made on 30 October 2024 with updates
22 Jul 2024 AP01 Appointment of Mr Alexandros Rammos as a director on 10 May 2024
30 Apr 2024 PSC01 Notification of Athanasios Rammos as a person with significant control on 24 April 2024
30 Apr 2024 AD01 Registered office address changed from 26 Oriel House the Quadrant Richmond TW9 1DL England to 5 Brayford Square London E1 0SG on 30 April 2024
30 Apr 2024 TM01 Termination of appointment of Stylianos Barnias as a director on 24 April 2024
30 Apr 2024 PSC07 Cessation of Stylianos Barnias as a person with significant control on 24 April 2024
30 Apr 2024 AP01 Appointment of Mr Athanasios Rammos as a director on 24 April 2024
26 Apr 2024 AA Micro company accounts made up to 31 December 2023
01 Mar 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
07 Nov 2023 AA Micro company accounts made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
24 Nov 2022 AD01 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to 26 Oriel House the Quadrant Richmond TW9 1DL on 24 November 2022
16 Aug 2022 AA Micro company accounts made up to 31 December 2021
20 May 2022 DISS40 Compulsory strike-off action has been discontinued
19 May 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2021 AA Micro company accounts made up to 31 December 2020
20 Aug 2021 AD01 Registered office address changed from Matchwick House 55 Quarry Street Guildford GU1 3UA England to Thomas House 84 Eccleston Square London SW1V 1PX on 20 August 2021
06 Apr 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
11 Nov 2020 AD01 Registered office address changed from C/O Simpson Travel the Grange the Bank of England Sports Ground Bank Lane London SW15 5JT United Kingdom to Matchwick House 55 Quarry Street Guildford GU1 3UA on 11 November 2020
27 Mar 2020 AA Micro company accounts made up to 31 December 2019
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
19 Dec 2019 AAMD Amended micro company accounts made up to 31 January 2018
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
28 Oct 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019