- Company Overview for CUPA LIMITED (10592201)
- Filing history for CUPA LIMITED (10592201)
- People for CUPA LIMITED (10592201)
- More for CUPA LIMITED (10592201)
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 |