- Company Overview for CUPIO PRO LTD (11136748)
- Filing history for CUPIO PRO LTD (11136748)
- People for CUPIO PRO LTD (11136748)
- More for CUPIO PRO LTD (11136748)
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) |
---|---|---|---|
29 Oct 2024 | AA | Micro company accounts made up to 29 January 2024 | |
17 Oct 2024 | AD01 | Registered office address changed from PO Box 4385 11136748: Companies House Default Address Cardiff CF14 8LH to 179 Hoe Street London London E17 3AP on 17 October 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
27 Oct 2023 | AA | Micro company accounts made up to 29 January 2023 | |
28 Jan 2023 | AA | Micro company accounts made up to 29 January 2022 | |
28 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
28 Oct 2022 | AA01 | Previous accounting period shortened from 30 January 2022 to 29 January 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
30 Oct 2021 | AA | Micro company accounts made up to 30 January 2021 | |
24 Feb 2021 | RP05 | Registered office address changed to PO Box 4385, 11136748: Companies House Default Address, Cardiff, CF14 8LH on 24 February 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
17 Jun 2020 | TM01 | Termination of appointment of Christopher Phillips as a director on 1 February 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Domenico Papa as a director on 1 February 2020 | |
03 Mar 2020 | AA | Micro company accounts made up to 30 January 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
18 Oct 2019 | AA | Micro company accounts made up to 30 January 2019 | |
08 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mr Christopher Phillips on 3 October 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mr Domenico Papa on 3 October 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mr Joe Goodall on 3 October 2019 | |
03 Oct 2019 | PSC04 | Change of details for Mr Joe Goodall as a person with significant control on 3 October 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from 115 Hoe Street London E17 4RX United Kingdom to 85 Great Portland Street London W1W 7LT on 1 October 2019 | |
11 Jul 2019 | CH01 | Director's details changed for Mr Domenico Papa on 10 July 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
08 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-08
|