Advanced company searchLink opens in new window

CUPIO PRO LTD

Company number 11136748

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)
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
  • GBP 4